redacted 2015 annual groundwater monitoring report ... · b apex 2013 . groundwater monitoring work...

25
2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site Sheridan, Oregon Prepared for: Oregon Department of Environmental Quality May 26, 2015 1843-01/Task 3

Upload: others

Post on 07-Jun-2020

3 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: REDACTED 2015 Annual Groundwater Monitoring Report ... · B Apex 2013 . Groundwater Monitoring Work Plan (on CD-ROM) C Laboratory Analytical Report, Data Quality Review, and Oregon

2015 Annual Groundwater Monitoring Report

Taylor Lumber and TreatingSuperfund Site

Sheridan Oregon

Prepared for Oregon Department of Environmental Quality

May 26 2015 1843-01Task 3

Table of Contents

10 INTRODUCTION 1

11 Background 1

12 Scope of Work 1

20 SUMMARY OF FIELD EVENTS 2

21 Well Inspection and Headspace Screening 2

22 Groundwater Elevation Measurements 3

23 Groundwater Sampling 3

24 Handling of Investigation-Derived Waste 3

25 Deviations from Work Plan 3

30 MONITORING RESULTS 4

31 Groundwater Elevation Results 4

32 Groundwater Analytical Results 4

40 DATA EVALUATION AND CONCLUSIONS 4

50 REFERENCES 5

Tables

1 Groundwater Monitoring Program

2 Groundwater Elevation Results

3 Groundwater Analytical Results

Figures

1 Site Location Map

2 Monitoring Well Locations

3 Groundwater Elevation Contour Map (April 6 2015)

4 Pentachlorophenol Concentrations in Groundwater (2011 through 2015)

Appendices

A Field Notes and Well Sampling Sheets

B Apex 2013 Groundwater Monitoring Work Plan (on CD-ROM)

C Laboratory Analytical Report Data Quality Review and Oregon Laboratory Certification

D Trend Plots for Select Wells

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page iDEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

10 Introduction

This Groundwater Monitoring Report describes the results of annual groundwater monitoring activities at

and in the vicinity of the Taylor Lumber and Treating (TLT) Superfund Site located at 22125 SW Rock Creek

Road in Yamhill County Sheridan Oregon (the Site Figure 1) This report was prepared for the Oregon

Department of Environmental Quality (DEQ) under Task 3 of Task Order No 20-13-4 The monitoring

activities described in this report were conducted in general accordance with the Groundwater Monitoring

Work Plan submitted to DEQ on April 4 2013 (Work Plan Apex Companies LLC [Apex] 2013) The Work

Plan was technically based on the Long-term Groundwater Monitoring and Reporting Plan ndash Taylor Lumber

and Treating Superfund Site prepared by the US Environmental Protection Agency (EPA) in March 2010

(LGMP EPA 2010) The Work Plan was prepared to be fully inclusive of the LGMP therefore there are no

significant changes to note between the LGMP and the Work Plan

11 Background

The Site is a wood treating facility that was operated by TLT from 1946 until 2001 when TLT filed for

bankruptcy Pacific Wood Preserving of Oregon (PWPO) entered into a Prospective Purchaser Agreement

(PPA) with the EPA and purchased the wood treatment portion of the facility An Amendment to Agreement

and Covenant Not to Sue between EPA and PWPO was finalized on May 26 2011 and an Amended PPA

between DEQ and PWPO was finalized on June 7 2011 PWPO began operations at the Site in 2002

treating wood using copper- and borate-based solutions Beginning June 7 2011 PWPO began using a

pentachlorophenol (PCP) solution to treat wood In November 2013 PWPO was purchased by McFarland

Cascade A Stella Jones Company

A Record of Decision (ROD) for the Site was signed on September 30 2005 (EPA 2005) The ROD

identifies PCP as the contaminant of concern (COC) in Site groundwater (EPA 2005) In accordance with

the ROD contaminated soils have been removed from the Site However contaminated soils and

groundwater remain within the treatment plant area at the Site enclosed by a soil-bentonite barrier wall A

low-permeability asphalt cap has been placed over the entire area enclosed by the barrier wall which

impedes the infiltration of stormwater into the groundwater located within the barrier wall Four groundwater

extraction wells have been installed within the barrier wall to stimulate an inward hydraulic gradient and

prevent water from rising above the cap (EPA 2010)

12 Scope of Work

The scope of work was completed in general accordance with the Work Plan (Apex 2013) The following

activities comprise the scope of work as summarized in the Work Plan

1) For health and safety purposes measure organic vapors in the well headspace prior to monitoring

and sampling activities

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page 1DEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

2) Observe and note well conditions in the project field notes (copies provided in Appendix A)

3) Measure water levels in Site monitoring wells and in extraction wells PW-01 through PW-04

located within the barrier wall

4) Measure water quality parameters prior to sampling to determine water stability during purging and

to qualify the representativeness of the samples

5) Collect groundwater samples for PCP analysis from 18 monitoring wells located outside the barrier

wall

6) Collect groundwater samples for PCP analysis from residential well RW-01

These activities as well as any deviations from the Work Plan are discussed in detail within this report A

full copy of the work plan is provided in Appendix B

20 Summary of Field Events

A field representative from Apex conducted the 2015 annual groundwater monitoring event at the Site from

April 6 through 8 2015 Work was conducted in general accordance with the Sampling and Analysis Plan

(SAP) in Appendix B of the Work Plan (Apex 2013) As described in Section 12 field activities included

well headspace monitoring and documentation of well conditions measurement of depth to water from

extraction and monitoring wells and collection of groundwater samples from monitoring wells and one

residential well Table 1 lists the groundwater monitoring wells and residential wells that were gauged and

sampled as part of the Site monitoring program The location of the monitoring wells extraction wells and

the residential well included in the monitoring program are shown on Figure 2

21 Well Inspection and Headspace Screening

Prior to sampling site conditions were recorded including temperature precipitation wind direction and any

other factors that could affect sample quality The well monuments were inspected for signs of damage and

were noted accordingly in the field notes (Appendix A) In general the wells were in good condition with

the exception of missing bolts on some of the flush monument well covers (details in Appendix A) The bolt

threads on these wells were stripped and could not be repaired during the monitoring event The well lids

were opened and the headspace around each well was screened for organic vapors using a photoionization

detector (PID) Headspace concentration measurements were documented in the field notes provided in

Appendix A PID concentrations were below 1 part per million (ppm PID calibrated to

100 ppm isobutylene) indicating that breathing space conditions were safe for the field representative

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page 2DEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

22 Groundwater Elevation Measurements

On April 6 2015 groundwater elevation measurements were collected from 22 wells in accordance with the

Work Plan (Apex 2013) The well lids and caps were opened a minimum of 5 minutes prior to collecting

measurements so that the air pressure in the well had time to equilibrate with the ambient air pressure

Depth to groundwater was measured with an electronic water level probe in accordance with the Work Plan

SAP (Appendix B) Depth-to-water measurements and groundwater elevation data are provided in Table 2

A groundwater potentiometric map for the Site and vicinity is provided on Figure 3

23 Groundwater Sampling

Groundwater samples were collected and analyzed for PCP from 18 monitoring wells and 1 residential well

during the 2015 annual monitoring event in accordance with the Work Plan (Apex 2013) Groundwater

was purged from each monitoring well prior to sampling using dedicated Teflon tubing and a peristaltic

pump Groundwater was purged from the residential well using a hose for 10 minutes prior to sampling

Field parameters including temperature pH dissolved oxygen oxidation-reduction potential specific

conductivity and turbidity were collected during the purging process using a multi-parameter meter with a

flow-through cell (monitoring wells only) and a stand-alone turbidity meter Groundwater field parameters

from the residential well were analyzed by collecting groundwater into a plastic cup approximately every

10 minutes during the purge process The multi-parameter meter was inserted directly into the cup to

measure the field parameters Groundwater was collected into a separate glass container to measure

turbidity Detailed groundwater sampling procedures are described in the Work Plan SAP (Appendix B)

Field parameter measurements are documented in the field notes in Appendix A After purging

groundwater samples were collected in accordance with the Work Plan

24 Handling of Investigation-Derived Waste

Investigation-derived waste (IDW) consisted of purge water and decontamination water IDW generated

during the monitoring event was placed in covered buckets and transported to and disposed of in the drain

located to the north of the stormwater treatment system (Figure 2) Disposable items such as gloves paper

towels etc were disposed of as municipal waste

25 Deviations from Work Plan

The following deviations from the Work Plan occurred during the annual 2015 groundwater monitoring

event

According to the Work Plan residential well RW-01 is to be purged for 10 minutes after which

parameters are to be collected every two minutes to ensure stabilization before collecting a

sample During the annual 2015 groundwater monitoring event residential well RW-01 was

purged for 10 minutes prior to collecting field parameter data however the parameters were

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page 3DEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

inadvertently collected every 10 minutes after the initial purge The water parameters stabilized

after three consecutive measurements and the sample collected after purging is considered to be

representative of the formation

Monitoring wells PZ-105 and MW-10S dewatered during purging In accordance with Apex

Standard Operating Procedure (SOP) 25 (Low Flow Groundwater Sampling Procedures) included

in the Work Plan SAP (Appendix B) water samples were collected after the wells recharged to

90 percent of the initial water column

30 Monitoring Results

31 Groundwater Elevation Results

A groundwater elevation contour map is provided on Figure 3 Groundwater flow at the site is from the

northwest to southeast towards the South Yamhill River and is consistent with historical documentation of

groundwater flow direction (CMH2MHill 2003 Apex 2012) The groundwater contour map on Figure 3

depicts a depression in the groundwater flow path that coincides with the perimeter of the barrier wall

Within the barrier wall groundwater elevations are between 5 and 10 feet lower than the surrounding area

as groundwater is being actively extracted from within the barrier wall Within the barrier wall the

groundwater flow direction is not consistent with regional flow and suggests that groundwater extraction

from within the barrier wall has successfully produced a localized inward gradient

32 Groundwater Analytical Results

The groundwater samples were submitted to ESC Lab Sciences (ESC) in Mt Juliet Tennessee for

laboratory analysis of PCP by EPA Method 8270 (PCP only) ESC is certified to analyze PCP in water

samples in the state of Oregon A copy of the Oregon laboratory certification and analytical reports is

included in Appendix C along with a quality assurancequality control (QAQC) review of the data The

results of the data quality review indicate that the data are of acceptable quality and are suitable for their

intended purpose The April 2015 groundwater analytical results as well as historical analytical results are

presented in Table 3 Analytical results from 2011 through 2015 are summarized on Figure 4

40 Data Evaluation and Conclusions

Concentration trends (from February 2002 through April 2015) for PCP in groundwater from wells MW-1S

MW-11S MW-15S MW-16S PZ-105 and MW-103S are provided in Appendix D These wells were

selected to evaluate long-term concentration trends in Site perimeter and off-site wells and to confirm that

PCP in groundwater has not migrated south to the South Yamhill River or to the east under Rock Creek

Road The trend plots for wells MW-15S MW-16S MW-103S and PZ-105 all located to the south of the

Site were either stable or decreasing PCP concentrations in groundwater in wells located to the south of

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page 4DEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

Highway 18B (MW-10S MW-24S and MW-9S) were non-detect during the April 2015 monitoring event

The data confirm that migration to the south towards the South Yamhill River is not occurring

Trend plots for wells MW-1S and MW-11S were used to confirm that PCP in groundwater was not migrating

beyond the Site barrier wall and to the east under Rock Creek Road Concentrations in MW-1S have

decreased from 14 micrograms per liter (microgL) in November 2002 to non-detect since April 2011

Concentrations in MW-11S have decreased from 087 microgL in April 2011 to non-detect since April 2012

While concentrations of PCP in well MW-11S have historically varied between detections slightly over

reporting limits and having no detectable PCP there have been no significant increases in PCP

concentrations in the well that would indicate that eastern migration is occurring

PCP has not been detected in water well RW-01 since the well was initially sampled in 1999

50 References

Apex Companies LLC (Apex) 2012 2012 Annual Groundwater Monitoring Report Taylor Lumber and

Treating Superfund Site Sheridan Oregon May 22 2012

Apex 2013 Groundwater Monitoring Work Plan Former Taylor Lumber Site Sheridan Oregon April 3

2013

CH2MHill 2003 Remedial Investigation Report Taylor Lumber and Treating Superfund Site Sheridan

Oregon Volume I October 2003

US Environmental Protection Agency (EPA) 2005 Final Record of Decision Taylor Lumber and Treating

Superfund Site Sheridan Oregon September 30 2005

EPA 2010 Long-term Groundwater Monitoring and Reporting Plan Taylor Lumber and Treating

Superfund Site March 2010

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page 5DEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

Table 1 Groundwater Monitoring Program Taylor Lumber and Treating

Well ID Wells to be

Sampled Water Level

Measurments

Outside Barrier Wall MW-1S X X MW-6S X X MW-6D X X MW-12S X X MW-13S X X MW-15S X X MW-16S X X MW-19S X X MW-20S X X MW-25S X X MW-103S X X PZ-101 X X PZ-102 X X PZ-105 X X South of Highway 18B MW-9S MW-10S MW-24S

X X X

X X X

East of Rock Creek Road MW-11S X X Residences RW-01 X Extraction Wells Inside Barrier Wall PW-1 X PW-02 X PW-03 X PW-04 X

Notes 1 = Indicates wells in which water level measurements will be collected 2 = Residential addresses and contact information are as follows

RW- 01 MW-9S MW-11S Northwest Gazebo - George Gabriel owner - 503-843-0024

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 1

(b) (6)

(b) (6)

Table 2

Groundwater Elevation Results

Taylor Lumber and Treating

Well Number (Top of Casing Elevation)

Date of Measurement

Depth to Water (feet below top of

casing)

Groundwater Elevation

(feet)

Outside Barrier Wall MW-1S (20741)

462015 329 20412

MW-6S (20439)

462015 245 20194

MW-6D (20404)

462015 278 20126

MW-12S (20449)

462015 289 20160

MW-13S (20492)

462015 324 20168

MW-15S (20468)

462015 236 20232

MW-16S (20519)

462015 259 20260

MW-19S (21044)

462015 603 20441

MW-20S (20887)

462015 576 20311

MW-25S (20874)

462015 628 20246

MW-103S (20762)

462015 368 20394

PZ-101 (20848)

462015 377 20471

PZ-102 (20402)

462015 378 20024

PZ-105 (20594)

462015 372 20222

South of Highway 18B MW-9S (20404)

462015 768 19636

MW-10S (20317)

462015 1003 19314

MW-24S (20549)

462015 1358 19191

East of Rock Creek Road

MW-11S (20727)

462015 302 20425

Extraction Wells Inside Barrier Wall PW-1

(20393) 462015 648 19745

PW-02 (20496)

462015 871 19625

PW-03 (2063)

462015 1043 19587

PW-04 (20698)

462015 1146 19552

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 1

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

Outside Barrier Wall

MW-1S

511999 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4102012 492013

4152014 472015

--lt25 69 14 14

60 J 33

lt033 lt041 J4J3

lt031 lt031 lt031

MW-6S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4262011 DUP

4102012 492013

4152014 472015

lt25 082 088 10

088 J ----

lt033 lt033 lt041 lt031 lt031 lt031

4262011 lt033 4102012 lt041

4102012 DUP lt041 492013 lt031

MW-6D 492013 DUP lt031 4152014 lt031

4152014 DUP lt031 462015 lt031

462015 DUP lt031

MW-12S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 472015

--032 030 045

022 J ----

lt033 lt041 lt031 lt031 lt031

MW-13S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 462015

--025 025 20

26 J lt032 lt056 lt033 lt041 lt031

lt031 J2 lt031

MW-15S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 472015

--220 220 250 210 130 190 12

15 J4J3 18 13 12

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

MW-16S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4262011 DUP

4102012 4102012 DUP

492013 492013 DUP

4152014 4152014 DUP

472015 472015 DUP

--10 15 28

21 J 11 11 11 11 58 87 80 93 50 54 53 46

MW-19S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

------

0067 lt032 lt032 0061 lt033 lt041 lt031 lt031 lt031

MW-20S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

------

0013 J lt032 lt032

0027 J lt033 lt041 lt031

lt031 J2 lt031

12192005 424 12192005 DUP 396

4272011 230 MW-25S 4112012 200

4102013 240 4152014 290 472015 210

May-99 56 Feb-02 64 May-02 70 Aug-02 12 Nov-02 47 J

MW-103SFeb-03 May-03

50 20

4272011 16 4112012 14 4102013 23 4162014 056 J 472015 092 J

PZ-101

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

lt25 014 015 014 11 J

--0067 lt033 lt041

lt031 J3J2 lt031 lt031

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 2 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

May-99 lt25 Feb-02 037 May-02 030 Aug-02 034 Nov-02 013 J

PZ-102Feb-03 May-03

023 J lt032

4272011 lt033 4102012 lt041 492013 lt031

4152014 lt031 482015 lt031

May-99 82 J Feb-02 35 May-02 82 Aug-02 17 Nov-02 40 J

PZ-105 Feb-03 May-03

077 26

4262011 lt033 4102012 lt041 492013 16

4162014 lt031 482015 lt031

South of Highway 18B May-99 lt24 Feb-02 lt0047 May-02 lt0049 Aug-02 lt0023 Nov-02 lt032

MW-9S Feb-03 May-03

lt032 lt0046

4262011 lt033 4112012 lt041 4102013 lt031 4162014 lt031 482015 lt031

May-99 lt26 Feb-02 0099 May-02 013 Aug-02 038 Nov-02 018 J

MW-10S Feb-03 May-03

lt032 013

4272011 lt033 4112012 lt041 4102013 lt031 4162014 lt031 482015 lt031

4272011 lt033 4112012 lt041 J4J3

MW-24S 4102013 lt031 J3 4162014 lt031 482015 lt031

East of Rock Creek Road May-99 lt25 Feb-02 018 May-02 018 Aug-02 036 Nov-02 lt032

MW-11S Feb-03 May-03

lt032 018

4272011 087 J 4112012 lt041 4102013 lt031 J3J2 4152014 lt031 472015 lt031

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 3 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

Residences

RW-01

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

lt25 lt0045 lt0049 lt0046 lt032 lt0045 lt0046 lt033 lt041 lt031 lt031 lt031

Notes 1 Sample dates for historical (pre-2005) data are not available

results available in monthyear format only 2 J = Detected value was below the lowest calibration point for the analysis

therefore results are estimated 3 J2 = Surrogate recoveries were outside control limits therefore results are estimated 3 J3 = The relative percent difference (RPD) is above the method limit 4 J4 = The laboratory control sample or laboratory control sample duplicate

is outside control limits 5 -- = Not Sampled 6 BOLD indicates analyte detected above method reporting limit

8 DUP = Duplicate sample

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 4 of 4

Site

Note Base map prepared from USGS 75-minute quadrangle of Sheridan OR 2011 as provided by USGSgov

0 2000 4000

Approximate Scale in Feet

Sheridan Site Location Map 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 1May 2015

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

PZ-105

PZ-102

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

ROCK CREEK ROADITCH

D

WHITE POLE STORAGE AREA

HIGHWAY DITCH

APPROXIMATE LOCATION

PW-04

PW-03

PW-2

PW-1

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

MW-17S

MW-1S

MW-11S

RW-01 MW-22S

MW-101S

MW-8D MW-25S

MW-102S

MW-13S

MW-06D

MW-19S MW-104S MW-14S MW-12S MW-06S

MW-15S

MW-20S MW-103S

MW-16S RW-02

MW-10S

MW-24S

MW-9S

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

Legend 0 200 400

MW-19S

RW-01

Monitoring Well Location

Residential Well Location

Approximate Scale in Feet

PW-03

PZ-101

Extraction Well Location

Piezometer Location

Monitoring Well Locations 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009) Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201

Project Number 1843-01

May 2015 2 Figure

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I I I I

I I

I I

I I I I I I I

I I I I I I I I I I I I I I I I

RAILROAD DITCH EAST

RAILROAD DITCH WEST

FORMER CELL 2

FORMER CELL 3

TREATED POLE STORAGE

AREA 1

FORMER CELL 1

TREATED POLE STORAGE

AREA 2

ROCK CREEK ROAD DITCH

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

HIGHWAY DITCH

I

I I I

204196

203

202197

204

201

200

199192 198

193 194 197195 196

203

202

PZ-116

PZ-101

PZ-105

PZ-102

PW-04

PW-03

PW-2

PW-1

GULLY

STORMWATER TREATMENT

SYSTEMLegend

MW-19S

20441 Monitoring Well Location Groundwater Elevation in Feet Above Mean Sea Limit (MSL)

-- Water Well Measurement Not Included in Scope of Work

193 Groundwater Elevation Contour in Feet (MSL)

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Barrier Wall

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009)

SOUTH YAMHILL RIVER

0 200 400

Approximate Scale in Feet

Groundwater Elevation Contour Map(April 6 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 3May 2015

--

Groundwater Extraction Zone

-shy

19552

2042520412

-shy -shy

19587

-shy

20246 -shy

20471 -shy

20441

20394

19745

19625

-shy

20232

-shy 20160

20168

20126

20194

20311

20222 20260 -shy

19314 20024

19191 19636

MW-17S

MW-1S MW-11S

RW-01 MW-22S

MW-8D

MW-101S

MW-25S

MW-102S

MW-13S

MW-19S MW-104S MW-14S MW-12S

MW-06D

MW-06S

MW-15S MW-103S

MW-20S MW-16S RW-02

MW-10S

MW-24S

MW-9S

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

ROCK CREEK ROAD DITCH

HIGHWAY DITCH

APPROXIMATE LOCATION

MW-17S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

RW-01

2011 2012 2013 2014 2015

087 lt041 lt031 lt031 lt031

MW-11S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-1S

MW-22S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-20S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-101

2011 2012 2013 2014 2015

16 14 23

056 092

MW-103S

2011 2012 2013 2014 2015

12 15 18 13 12

MW-15S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-12S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-6S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-13S 2011 2012 2013 2014 2015

230 200 240 290 210

MW-25S

2011 2012 2013 2014 2015

lt033 lt041

16 lt031 lt031

PZ-105

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-102

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-9S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-24S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-10S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031

lt031lt031

2011 2012 2013 2014 2015

1101105887809350545346

MW-16S

MW-6D

MW-8D

MW-101S

MW-102S

MW-104S

MW-14S

Legend

MW-19S Monitoring Well Location

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Location Identification

Pentachlorophenol (PCP) Concentration in microgL (-- = Not Sampled)

Sampling Date

NOTES 1) Base map prepared from a CH2MHILL Monitor Well Plan (6112009) 2) 2011 data collected from April 25 2011 3) 2012 data collected from April 10-11 2012 4) 2013 data collected from April 8-10 2013 5) 2014 data collected from April 14-16 2014 6) 2015 data collected from April 6-8 2015 7) Residential well (RW-02) is damaged and not in use therefore water was not sampled from this well 8) = Duplicate samples collected from wells MW-6D and MW-16S Results are presented as ldquosampleduplicaterdquo

PW-04

PW-03

PW-2

PW-1

RW-02

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

0 200

Approximate Scale in Feet

Pentachlorophenol Concentrationsin Groundwater (2011 through 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 4May 2015

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

400

Appendix D

Trend Plots for Select Wells

0

2

4

6

8

10

12

14

16 May‐02

Sep‐02

Jan‐03

May‐03

Sep‐03

Jan‐04

May‐04

Sep‐04

Jan‐05

May‐05

Sep‐05

Jan‐06

May‐06

Sep‐06

Jan‐07

May‐07

Sep‐07

Jan‐08

May‐08

Sep‐08

Jan‐09

May‐09

Sep‐09

Jan‐10

May‐10

Sep‐10

Jan‐11

May‐11

Sep‐11

Jan‐12

May‐12

Sep‐12

Jan‐13

May‐13

Sep‐13

Jan‐14

May‐14

Sep‐14

Jan‐15

May‐15

PCP in

microgL

Date

MW‐1S

0

01

02

03

04

05

06

07

08

09

1 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐11S

0

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐15S

00

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐16S

0

10

20

30

40

50

60

70

80

90 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

PZ‐105

0

5

10

15

20

25 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

MW‐103S

Page 2: REDACTED 2015 Annual Groundwater Monitoring Report ... · B Apex 2013 . Groundwater Monitoring Work Plan (on CD-ROM) C Laboratory Analytical Report, Data Quality Review, and Oregon

Table of Contents

10 INTRODUCTION 1

11 Background 1

12 Scope of Work 1

20 SUMMARY OF FIELD EVENTS 2

21 Well Inspection and Headspace Screening 2

22 Groundwater Elevation Measurements 3

23 Groundwater Sampling 3

24 Handling of Investigation-Derived Waste 3

25 Deviations from Work Plan 3

30 MONITORING RESULTS 4

31 Groundwater Elevation Results 4

32 Groundwater Analytical Results 4

40 DATA EVALUATION AND CONCLUSIONS 4

50 REFERENCES 5

Tables

1 Groundwater Monitoring Program

2 Groundwater Elevation Results

3 Groundwater Analytical Results

Figures

1 Site Location Map

2 Monitoring Well Locations

3 Groundwater Elevation Contour Map (April 6 2015)

4 Pentachlorophenol Concentrations in Groundwater (2011 through 2015)

Appendices

A Field Notes and Well Sampling Sheets

B Apex 2013 Groundwater Monitoring Work Plan (on CD-ROM)

C Laboratory Analytical Report Data Quality Review and Oregon Laboratory Certification

D Trend Plots for Select Wells

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page iDEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

10 Introduction

This Groundwater Monitoring Report describes the results of annual groundwater monitoring activities at

and in the vicinity of the Taylor Lumber and Treating (TLT) Superfund Site located at 22125 SW Rock Creek

Road in Yamhill County Sheridan Oregon (the Site Figure 1) This report was prepared for the Oregon

Department of Environmental Quality (DEQ) under Task 3 of Task Order No 20-13-4 The monitoring

activities described in this report were conducted in general accordance with the Groundwater Monitoring

Work Plan submitted to DEQ on April 4 2013 (Work Plan Apex Companies LLC [Apex] 2013) The Work

Plan was technically based on the Long-term Groundwater Monitoring and Reporting Plan ndash Taylor Lumber

and Treating Superfund Site prepared by the US Environmental Protection Agency (EPA) in March 2010

(LGMP EPA 2010) The Work Plan was prepared to be fully inclusive of the LGMP therefore there are no

significant changes to note between the LGMP and the Work Plan

11 Background

The Site is a wood treating facility that was operated by TLT from 1946 until 2001 when TLT filed for

bankruptcy Pacific Wood Preserving of Oregon (PWPO) entered into a Prospective Purchaser Agreement

(PPA) with the EPA and purchased the wood treatment portion of the facility An Amendment to Agreement

and Covenant Not to Sue between EPA and PWPO was finalized on May 26 2011 and an Amended PPA

between DEQ and PWPO was finalized on June 7 2011 PWPO began operations at the Site in 2002

treating wood using copper- and borate-based solutions Beginning June 7 2011 PWPO began using a

pentachlorophenol (PCP) solution to treat wood In November 2013 PWPO was purchased by McFarland

Cascade A Stella Jones Company

A Record of Decision (ROD) for the Site was signed on September 30 2005 (EPA 2005) The ROD

identifies PCP as the contaminant of concern (COC) in Site groundwater (EPA 2005) In accordance with

the ROD contaminated soils have been removed from the Site However contaminated soils and

groundwater remain within the treatment plant area at the Site enclosed by a soil-bentonite barrier wall A

low-permeability asphalt cap has been placed over the entire area enclosed by the barrier wall which

impedes the infiltration of stormwater into the groundwater located within the barrier wall Four groundwater

extraction wells have been installed within the barrier wall to stimulate an inward hydraulic gradient and

prevent water from rising above the cap (EPA 2010)

12 Scope of Work

The scope of work was completed in general accordance with the Work Plan (Apex 2013) The following

activities comprise the scope of work as summarized in the Work Plan

1) For health and safety purposes measure organic vapors in the well headspace prior to monitoring

and sampling activities

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page 1DEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

2) Observe and note well conditions in the project field notes (copies provided in Appendix A)

3) Measure water levels in Site monitoring wells and in extraction wells PW-01 through PW-04

located within the barrier wall

4) Measure water quality parameters prior to sampling to determine water stability during purging and

to qualify the representativeness of the samples

5) Collect groundwater samples for PCP analysis from 18 monitoring wells located outside the barrier

wall

6) Collect groundwater samples for PCP analysis from residential well RW-01

These activities as well as any deviations from the Work Plan are discussed in detail within this report A

full copy of the work plan is provided in Appendix B

20 Summary of Field Events

A field representative from Apex conducted the 2015 annual groundwater monitoring event at the Site from

April 6 through 8 2015 Work was conducted in general accordance with the Sampling and Analysis Plan

(SAP) in Appendix B of the Work Plan (Apex 2013) As described in Section 12 field activities included

well headspace monitoring and documentation of well conditions measurement of depth to water from

extraction and monitoring wells and collection of groundwater samples from monitoring wells and one

residential well Table 1 lists the groundwater monitoring wells and residential wells that were gauged and

sampled as part of the Site monitoring program The location of the monitoring wells extraction wells and

the residential well included in the monitoring program are shown on Figure 2

21 Well Inspection and Headspace Screening

Prior to sampling site conditions were recorded including temperature precipitation wind direction and any

other factors that could affect sample quality The well monuments were inspected for signs of damage and

were noted accordingly in the field notes (Appendix A) In general the wells were in good condition with

the exception of missing bolts on some of the flush monument well covers (details in Appendix A) The bolt

threads on these wells were stripped and could not be repaired during the monitoring event The well lids

were opened and the headspace around each well was screened for organic vapors using a photoionization

detector (PID) Headspace concentration measurements were documented in the field notes provided in

Appendix A PID concentrations were below 1 part per million (ppm PID calibrated to

100 ppm isobutylene) indicating that breathing space conditions were safe for the field representative

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page 2DEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

22 Groundwater Elevation Measurements

On April 6 2015 groundwater elevation measurements were collected from 22 wells in accordance with the

Work Plan (Apex 2013) The well lids and caps were opened a minimum of 5 minutes prior to collecting

measurements so that the air pressure in the well had time to equilibrate with the ambient air pressure

Depth to groundwater was measured with an electronic water level probe in accordance with the Work Plan

SAP (Appendix B) Depth-to-water measurements and groundwater elevation data are provided in Table 2

A groundwater potentiometric map for the Site and vicinity is provided on Figure 3

23 Groundwater Sampling

Groundwater samples were collected and analyzed for PCP from 18 monitoring wells and 1 residential well

during the 2015 annual monitoring event in accordance with the Work Plan (Apex 2013) Groundwater

was purged from each monitoring well prior to sampling using dedicated Teflon tubing and a peristaltic

pump Groundwater was purged from the residential well using a hose for 10 minutes prior to sampling

Field parameters including temperature pH dissolved oxygen oxidation-reduction potential specific

conductivity and turbidity were collected during the purging process using a multi-parameter meter with a

flow-through cell (monitoring wells only) and a stand-alone turbidity meter Groundwater field parameters

from the residential well were analyzed by collecting groundwater into a plastic cup approximately every

10 minutes during the purge process The multi-parameter meter was inserted directly into the cup to

measure the field parameters Groundwater was collected into a separate glass container to measure

turbidity Detailed groundwater sampling procedures are described in the Work Plan SAP (Appendix B)

Field parameter measurements are documented in the field notes in Appendix A After purging

groundwater samples were collected in accordance with the Work Plan

24 Handling of Investigation-Derived Waste

Investigation-derived waste (IDW) consisted of purge water and decontamination water IDW generated

during the monitoring event was placed in covered buckets and transported to and disposed of in the drain

located to the north of the stormwater treatment system (Figure 2) Disposable items such as gloves paper

towels etc were disposed of as municipal waste

25 Deviations from Work Plan

The following deviations from the Work Plan occurred during the annual 2015 groundwater monitoring

event

According to the Work Plan residential well RW-01 is to be purged for 10 minutes after which

parameters are to be collected every two minutes to ensure stabilization before collecting a

sample During the annual 2015 groundwater monitoring event residential well RW-01 was

purged for 10 minutes prior to collecting field parameter data however the parameters were

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page 3DEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

inadvertently collected every 10 minutes after the initial purge The water parameters stabilized

after three consecutive measurements and the sample collected after purging is considered to be

representative of the formation

Monitoring wells PZ-105 and MW-10S dewatered during purging In accordance with Apex

Standard Operating Procedure (SOP) 25 (Low Flow Groundwater Sampling Procedures) included

in the Work Plan SAP (Appendix B) water samples were collected after the wells recharged to

90 percent of the initial water column

30 Monitoring Results

31 Groundwater Elevation Results

A groundwater elevation contour map is provided on Figure 3 Groundwater flow at the site is from the

northwest to southeast towards the South Yamhill River and is consistent with historical documentation of

groundwater flow direction (CMH2MHill 2003 Apex 2012) The groundwater contour map on Figure 3

depicts a depression in the groundwater flow path that coincides with the perimeter of the barrier wall

Within the barrier wall groundwater elevations are between 5 and 10 feet lower than the surrounding area

as groundwater is being actively extracted from within the barrier wall Within the barrier wall the

groundwater flow direction is not consistent with regional flow and suggests that groundwater extraction

from within the barrier wall has successfully produced a localized inward gradient

32 Groundwater Analytical Results

The groundwater samples were submitted to ESC Lab Sciences (ESC) in Mt Juliet Tennessee for

laboratory analysis of PCP by EPA Method 8270 (PCP only) ESC is certified to analyze PCP in water

samples in the state of Oregon A copy of the Oregon laboratory certification and analytical reports is

included in Appendix C along with a quality assurancequality control (QAQC) review of the data The

results of the data quality review indicate that the data are of acceptable quality and are suitable for their

intended purpose The April 2015 groundwater analytical results as well as historical analytical results are

presented in Table 3 Analytical results from 2011 through 2015 are summarized on Figure 4

40 Data Evaluation and Conclusions

Concentration trends (from February 2002 through April 2015) for PCP in groundwater from wells MW-1S

MW-11S MW-15S MW-16S PZ-105 and MW-103S are provided in Appendix D These wells were

selected to evaluate long-term concentration trends in Site perimeter and off-site wells and to confirm that

PCP in groundwater has not migrated south to the South Yamhill River or to the east under Rock Creek

Road The trend plots for wells MW-15S MW-16S MW-103S and PZ-105 all located to the south of the

Site were either stable or decreasing PCP concentrations in groundwater in wells located to the south of

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page 4DEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

Highway 18B (MW-10S MW-24S and MW-9S) were non-detect during the April 2015 monitoring event

The data confirm that migration to the south towards the South Yamhill River is not occurring

Trend plots for wells MW-1S and MW-11S were used to confirm that PCP in groundwater was not migrating

beyond the Site barrier wall and to the east under Rock Creek Road Concentrations in MW-1S have

decreased from 14 micrograms per liter (microgL) in November 2002 to non-detect since April 2011

Concentrations in MW-11S have decreased from 087 microgL in April 2011 to non-detect since April 2012

While concentrations of PCP in well MW-11S have historically varied between detections slightly over

reporting limits and having no detectable PCP there have been no significant increases in PCP

concentrations in the well that would indicate that eastern migration is occurring

PCP has not been detected in water well RW-01 since the well was initially sampled in 1999

50 References

Apex Companies LLC (Apex) 2012 2012 Annual Groundwater Monitoring Report Taylor Lumber and

Treating Superfund Site Sheridan Oregon May 22 2012

Apex 2013 Groundwater Monitoring Work Plan Former Taylor Lumber Site Sheridan Oregon April 3

2013

CH2MHill 2003 Remedial Investigation Report Taylor Lumber and Treating Superfund Site Sheridan

Oregon Volume I October 2003

US Environmental Protection Agency (EPA) 2005 Final Record of Decision Taylor Lumber and Treating

Superfund Site Sheridan Oregon September 30 2005

EPA 2010 Long-term Groundwater Monitoring and Reporting Plan Taylor Lumber and Treating

Superfund Site March 2010

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page 5DEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

Table 1 Groundwater Monitoring Program Taylor Lumber and Treating

Well ID Wells to be

Sampled Water Level

Measurments

Outside Barrier Wall MW-1S X X MW-6S X X MW-6D X X MW-12S X X MW-13S X X MW-15S X X MW-16S X X MW-19S X X MW-20S X X MW-25S X X MW-103S X X PZ-101 X X PZ-102 X X PZ-105 X X South of Highway 18B MW-9S MW-10S MW-24S

X X X

X X X

East of Rock Creek Road MW-11S X X Residences RW-01 X Extraction Wells Inside Barrier Wall PW-1 X PW-02 X PW-03 X PW-04 X

Notes 1 = Indicates wells in which water level measurements will be collected 2 = Residential addresses and contact information are as follows

RW- 01 MW-9S MW-11S Northwest Gazebo - George Gabriel owner - 503-843-0024

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 1

(b) (6)

(b) (6)

Table 2

Groundwater Elevation Results

Taylor Lumber and Treating

Well Number (Top of Casing Elevation)

Date of Measurement

Depth to Water (feet below top of

casing)

Groundwater Elevation

(feet)

Outside Barrier Wall MW-1S (20741)

462015 329 20412

MW-6S (20439)

462015 245 20194

MW-6D (20404)

462015 278 20126

MW-12S (20449)

462015 289 20160

MW-13S (20492)

462015 324 20168

MW-15S (20468)

462015 236 20232

MW-16S (20519)

462015 259 20260

MW-19S (21044)

462015 603 20441

MW-20S (20887)

462015 576 20311

MW-25S (20874)

462015 628 20246

MW-103S (20762)

462015 368 20394

PZ-101 (20848)

462015 377 20471

PZ-102 (20402)

462015 378 20024

PZ-105 (20594)

462015 372 20222

South of Highway 18B MW-9S (20404)

462015 768 19636

MW-10S (20317)

462015 1003 19314

MW-24S (20549)

462015 1358 19191

East of Rock Creek Road

MW-11S (20727)

462015 302 20425

Extraction Wells Inside Barrier Wall PW-1

(20393) 462015 648 19745

PW-02 (20496)

462015 871 19625

PW-03 (2063)

462015 1043 19587

PW-04 (20698)

462015 1146 19552

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 1

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

Outside Barrier Wall

MW-1S

511999 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4102012 492013

4152014 472015

--lt25 69 14 14

60 J 33

lt033 lt041 J4J3

lt031 lt031 lt031

MW-6S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4262011 DUP

4102012 492013

4152014 472015

lt25 082 088 10

088 J ----

lt033 lt033 lt041 lt031 lt031 lt031

4262011 lt033 4102012 lt041

4102012 DUP lt041 492013 lt031

MW-6D 492013 DUP lt031 4152014 lt031

4152014 DUP lt031 462015 lt031

462015 DUP lt031

MW-12S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 472015

--032 030 045

022 J ----

lt033 lt041 lt031 lt031 lt031

MW-13S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 462015

--025 025 20

26 J lt032 lt056 lt033 lt041 lt031

lt031 J2 lt031

MW-15S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 472015

--220 220 250 210 130 190 12

15 J4J3 18 13 12

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

MW-16S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4262011 DUP

4102012 4102012 DUP

492013 492013 DUP

4152014 4152014 DUP

472015 472015 DUP

--10 15 28

21 J 11 11 11 11 58 87 80 93 50 54 53 46

MW-19S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

------

0067 lt032 lt032 0061 lt033 lt041 lt031 lt031 lt031

MW-20S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

------

0013 J lt032 lt032

0027 J lt033 lt041 lt031

lt031 J2 lt031

12192005 424 12192005 DUP 396

4272011 230 MW-25S 4112012 200

4102013 240 4152014 290 472015 210

May-99 56 Feb-02 64 May-02 70 Aug-02 12 Nov-02 47 J

MW-103SFeb-03 May-03

50 20

4272011 16 4112012 14 4102013 23 4162014 056 J 472015 092 J

PZ-101

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

lt25 014 015 014 11 J

--0067 lt033 lt041

lt031 J3J2 lt031 lt031

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 2 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

May-99 lt25 Feb-02 037 May-02 030 Aug-02 034 Nov-02 013 J

PZ-102Feb-03 May-03

023 J lt032

4272011 lt033 4102012 lt041 492013 lt031

4152014 lt031 482015 lt031

May-99 82 J Feb-02 35 May-02 82 Aug-02 17 Nov-02 40 J

PZ-105 Feb-03 May-03

077 26

4262011 lt033 4102012 lt041 492013 16

4162014 lt031 482015 lt031

South of Highway 18B May-99 lt24 Feb-02 lt0047 May-02 lt0049 Aug-02 lt0023 Nov-02 lt032

MW-9S Feb-03 May-03

lt032 lt0046

4262011 lt033 4112012 lt041 4102013 lt031 4162014 lt031 482015 lt031

May-99 lt26 Feb-02 0099 May-02 013 Aug-02 038 Nov-02 018 J

MW-10S Feb-03 May-03

lt032 013

4272011 lt033 4112012 lt041 4102013 lt031 4162014 lt031 482015 lt031

4272011 lt033 4112012 lt041 J4J3

MW-24S 4102013 lt031 J3 4162014 lt031 482015 lt031

East of Rock Creek Road May-99 lt25 Feb-02 018 May-02 018 Aug-02 036 Nov-02 lt032

MW-11S Feb-03 May-03

lt032 018

4272011 087 J 4112012 lt041 4102013 lt031 J3J2 4152014 lt031 472015 lt031

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 3 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

Residences

RW-01

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

lt25 lt0045 lt0049 lt0046 lt032 lt0045 lt0046 lt033 lt041 lt031 lt031 lt031

Notes 1 Sample dates for historical (pre-2005) data are not available

results available in monthyear format only 2 J = Detected value was below the lowest calibration point for the analysis

therefore results are estimated 3 J2 = Surrogate recoveries were outside control limits therefore results are estimated 3 J3 = The relative percent difference (RPD) is above the method limit 4 J4 = The laboratory control sample or laboratory control sample duplicate

is outside control limits 5 -- = Not Sampled 6 BOLD indicates analyte detected above method reporting limit

8 DUP = Duplicate sample

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 4 of 4

Site

Note Base map prepared from USGS 75-minute quadrangle of Sheridan OR 2011 as provided by USGSgov

0 2000 4000

Approximate Scale in Feet

Sheridan Site Location Map 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 1May 2015

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

PZ-105

PZ-102

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

ROCK CREEK ROADITCH

D

WHITE POLE STORAGE AREA

HIGHWAY DITCH

APPROXIMATE LOCATION

PW-04

PW-03

PW-2

PW-1

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

MW-17S

MW-1S

MW-11S

RW-01 MW-22S

MW-101S

MW-8D MW-25S

MW-102S

MW-13S

MW-06D

MW-19S MW-104S MW-14S MW-12S MW-06S

MW-15S

MW-20S MW-103S

MW-16S RW-02

MW-10S

MW-24S

MW-9S

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

Legend 0 200 400

MW-19S

RW-01

Monitoring Well Location

Residential Well Location

Approximate Scale in Feet

PW-03

PZ-101

Extraction Well Location

Piezometer Location

Monitoring Well Locations 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009) Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201

Project Number 1843-01

May 2015 2 Figure

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I I I I

I I

I I

I I I I I I I

I I I I I I I I I I I I I I I I

RAILROAD DITCH EAST

RAILROAD DITCH WEST

FORMER CELL 2

FORMER CELL 3

TREATED POLE STORAGE

AREA 1

FORMER CELL 1

TREATED POLE STORAGE

AREA 2

ROCK CREEK ROAD DITCH

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

HIGHWAY DITCH

I

I I I

204196

203

202197

204

201

200

199192 198

193 194 197195 196

203

202

PZ-116

PZ-101

PZ-105

PZ-102

PW-04

PW-03

PW-2

PW-1

GULLY

STORMWATER TREATMENT

SYSTEMLegend

MW-19S

20441 Monitoring Well Location Groundwater Elevation in Feet Above Mean Sea Limit (MSL)

-- Water Well Measurement Not Included in Scope of Work

193 Groundwater Elevation Contour in Feet (MSL)

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Barrier Wall

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009)

SOUTH YAMHILL RIVER

0 200 400

Approximate Scale in Feet

Groundwater Elevation Contour Map(April 6 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 3May 2015

--

Groundwater Extraction Zone

-shy

19552

2042520412

-shy -shy

19587

-shy

20246 -shy

20471 -shy

20441

20394

19745

19625

-shy

20232

-shy 20160

20168

20126

20194

20311

20222 20260 -shy

19314 20024

19191 19636

MW-17S

MW-1S MW-11S

RW-01 MW-22S

MW-8D

MW-101S

MW-25S

MW-102S

MW-13S

MW-19S MW-104S MW-14S MW-12S

MW-06D

MW-06S

MW-15S MW-103S

MW-20S MW-16S RW-02

MW-10S

MW-24S

MW-9S

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

ROCK CREEK ROAD DITCH

HIGHWAY DITCH

APPROXIMATE LOCATION

MW-17S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

RW-01

2011 2012 2013 2014 2015

087 lt041 lt031 lt031 lt031

MW-11S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-1S

MW-22S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-20S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-101

2011 2012 2013 2014 2015

16 14 23

056 092

MW-103S

2011 2012 2013 2014 2015

12 15 18 13 12

MW-15S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-12S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-6S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-13S 2011 2012 2013 2014 2015

230 200 240 290 210

MW-25S

2011 2012 2013 2014 2015

lt033 lt041

16 lt031 lt031

PZ-105

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-102

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-9S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-24S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-10S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031

lt031lt031

2011 2012 2013 2014 2015

1101105887809350545346

MW-16S

MW-6D

MW-8D

MW-101S

MW-102S

MW-104S

MW-14S

Legend

MW-19S Monitoring Well Location

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Location Identification

Pentachlorophenol (PCP) Concentration in microgL (-- = Not Sampled)

Sampling Date

NOTES 1) Base map prepared from a CH2MHILL Monitor Well Plan (6112009) 2) 2011 data collected from April 25 2011 3) 2012 data collected from April 10-11 2012 4) 2013 data collected from April 8-10 2013 5) 2014 data collected from April 14-16 2014 6) 2015 data collected from April 6-8 2015 7) Residential well (RW-02) is damaged and not in use therefore water was not sampled from this well 8) = Duplicate samples collected from wells MW-6D and MW-16S Results are presented as ldquosampleduplicaterdquo

PW-04

PW-03

PW-2

PW-1

RW-02

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

0 200

Approximate Scale in Feet

Pentachlorophenol Concentrationsin Groundwater (2011 through 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 4May 2015

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

400

Appendix D

Trend Plots for Select Wells

0

2

4

6

8

10

12

14

16 May‐02

Sep‐02

Jan‐03

May‐03

Sep‐03

Jan‐04

May‐04

Sep‐04

Jan‐05

May‐05

Sep‐05

Jan‐06

May‐06

Sep‐06

Jan‐07

May‐07

Sep‐07

Jan‐08

May‐08

Sep‐08

Jan‐09

May‐09

Sep‐09

Jan‐10

May‐10

Sep‐10

Jan‐11

May‐11

Sep‐11

Jan‐12

May‐12

Sep‐12

Jan‐13

May‐13

Sep‐13

Jan‐14

May‐14

Sep‐14

Jan‐15

May‐15

PCP in

microgL

Date

MW‐1S

0

01

02

03

04

05

06

07

08

09

1 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐11S

0

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐15S

00

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐16S

0

10

20

30

40

50

60

70

80

90 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

PZ‐105

0

5

10

15

20

25 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

MW‐103S

Page 3: REDACTED 2015 Annual Groundwater Monitoring Report ... · B Apex 2013 . Groundwater Monitoring Work Plan (on CD-ROM) C Laboratory Analytical Report, Data Quality Review, and Oregon

10 Introduction

This Groundwater Monitoring Report describes the results of annual groundwater monitoring activities at

and in the vicinity of the Taylor Lumber and Treating (TLT) Superfund Site located at 22125 SW Rock Creek

Road in Yamhill County Sheridan Oregon (the Site Figure 1) This report was prepared for the Oregon

Department of Environmental Quality (DEQ) under Task 3 of Task Order No 20-13-4 The monitoring

activities described in this report were conducted in general accordance with the Groundwater Monitoring

Work Plan submitted to DEQ on April 4 2013 (Work Plan Apex Companies LLC [Apex] 2013) The Work

Plan was technically based on the Long-term Groundwater Monitoring and Reporting Plan ndash Taylor Lumber

and Treating Superfund Site prepared by the US Environmental Protection Agency (EPA) in March 2010

(LGMP EPA 2010) The Work Plan was prepared to be fully inclusive of the LGMP therefore there are no

significant changes to note between the LGMP and the Work Plan

11 Background

The Site is a wood treating facility that was operated by TLT from 1946 until 2001 when TLT filed for

bankruptcy Pacific Wood Preserving of Oregon (PWPO) entered into a Prospective Purchaser Agreement

(PPA) with the EPA and purchased the wood treatment portion of the facility An Amendment to Agreement

and Covenant Not to Sue between EPA and PWPO was finalized on May 26 2011 and an Amended PPA

between DEQ and PWPO was finalized on June 7 2011 PWPO began operations at the Site in 2002

treating wood using copper- and borate-based solutions Beginning June 7 2011 PWPO began using a

pentachlorophenol (PCP) solution to treat wood In November 2013 PWPO was purchased by McFarland

Cascade A Stella Jones Company

A Record of Decision (ROD) for the Site was signed on September 30 2005 (EPA 2005) The ROD

identifies PCP as the contaminant of concern (COC) in Site groundwater (EPA 2005) In accordance with

the ROD contaminated soils have been removed from the Site However contaminated soils and

groundwater remain within the treatment plant area at the Site enclosed by a soil-bentonite barrier wall A

low-permeability asphalt cap has been placed over the entire area enclosed by the barrier wall which

impedes the infiltration of stormwater into the groundwater located within the barrier wall Four groundwater

extraction wells have been installed within the barrier wall to stimulate an inward hydraulic gradient and

prevent water from rising above the cap (EPA 2010)

12 Scope of Work

The scope of work was completed in general accordance with the Work Plan (Apex 2013) The following

activities comprise the scope of work as summarized in the Work Plan

1) For health and safety purposes measure organic vapors in the well headspace prior to monitoring

and sampling activities

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page 1DEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

2) Observe and note well conditions in the project field notes (copies provided in Appendix A)

3) Measure water levels in Site monitoring wells and in extraction wells PW-01 through PW-04

located within the barrier wall

4) Measure water quality parameters prior to sampling to determine water stability during purging and

to qualify the representativeness of the samples

5) Collect groundwater samples for PCP analysis from 18 monitoring wells located outside the barrier

wall

6) Collect groundwater samples for PCP analysis from residential well RW-01

These activities as well as any deviations from the Work Plan are discussed in detail within this report A

full copy of the work plan is provided in Appendix B

20 Summary of Field Events

A field representative from Apex conducted the 2015 annual groundwater monitoring event at the Site from

April 6 through 8 2015 Work was conducted in general accordance with the Sampling and Analysis Plan

(SAP) in Appendix B of the Work Plan (Apex 2013) As described in Section 12 field activities included

well headspace monitoring and documentation of well conditions measurement of depth to water from

extraction and monitoring wells and collection of groundwater samples from monitoring wells and one

residential well Table 1 lists the groundwater monitoring wells and residential wells that were gauged and

sampled as part of the Site monitoring program The location of the monitoring wells extraction wells and

the residential well included in the monitoring program are shown on Figure 2

21 Well Inspection and Headspace Screening

Prior to sampling site conditions were recorded including temperature precipitation wind direction and any

other factors that could affect sample quality The well monuments were inspected for signs of damage and

were noted accordingly in the field notes (Appendix A) In general the wells were in good condition with

the exception of missing bolts on some of the flush monument well covers (details in Appendix A) The bolt

threads on these wells were stripped and could not be repaired during the monitoring event The well lids

were opened and the headspace around each well was screened for organic vapors using a photoionization

detector (PID) Headspace concentration measurements were documented in the field notes provided in

Appendix A PID concentrations were below 1 part per million (ppm PID calibrated to

100 ppm isobutylene) indicating that breathing space conditions were safe for the field representative

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page 2DEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

22 Groundwater Elevation Measurements

On April 6 2015 groundwater elevation measurements were collected from 22 wells in accordance with the

Work Plan (Apex 2013) The well lids and caps were opened a minimum of 5 minutes prior to collecting

measurements so that the air pressure in the well had time to equilibrate with the ambient air pressure

Depth to groundwater was measured with an electronic water level probe in accordance with the Work Plan

SAP (Appendix B) Depth-to-water measurements and groundwater elevation data are provided in Table 2

A groundwater potentiometric map for the Site and vicinity is provided on Figure 3

23 Groundwater Sampling

Groundwater samples were collected and analyzed for PCP from 18 monitoring wells and 1 residential well

during the 2015 annual monitoring event in accordance with the Work Plan (Apex 2013) Groundwater

was purged from each monitoring well prior to sampling using dedicated Teflon tubing and a peristaltic

pump Groundwater was purged from the residential well using a hose for 10 minutes prior to sampling

Field parameters including temperature pH dissolved oxygen oxidation-reduction potential specific

conductivity and turbidity were collected during the purging process using a multi-parameter meter with a

flow-through cell (monitoring wells only) and a stand-alone turbidity meter Groundwater field parameters

from the residential well were analyzed by collecting groundwater into a plastic cup approximately every

10 minutes during the purge process The multi-parameter meter was inserted directly into the cup to

measure the field parameters Groundwater was collected into a separate glass container to measure

turbidity Detailed groundwater sampling procedures are described in the Work Plan SAP (Appendix B)

Field parameter measurements are documented in the field notes in Appendix A After purging

groundwater samples were collected in accordance with the Work Plan

24 Handling of Investigation-Derived Waste

Investigation-derived waste (IDW) consisted of purge water and decontamination water IDW generated

during the monitoring event was placed in covered buckets and transported to and disposed of in the drain

located to the north of the stormwater treatment system (Figure 2) Disposable items such as gloves paper

towels etc were disposed of as municipal waste

25 Deviations from Work Plan

The following deviations from the Work Plan occurred during the annual 2015 groundwater monitoring

event

According to the Work Plan residential well RW-01 is to be purged for 10 minutes after which

parameters are to be collected every two minutes to ensure stabilization before collecting a

sample During the annual 2015 groundwater monitoring event residential well RW-01 was

purged for 10 minutes prior to collecting field parameter data however the parameters were

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page 3DEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

inadvertently collected every 10 minutes after the initial purge The water parameters stabilized

after three consecutive measurements and the sample collected after purging is considered to be

representative of the formation

Monitoring wells PZ-105 and MW-10S dewatered during purging In accordance with Apex

Standard Operating Procedure (SOP) 25 (Low Flow Groundwater Sampling Procedures) included

in the Work Plan SAP (Appendix B) water samples were collected after the wells recharged to

90 percent of the initial water column

30 Monitoring Results

31 Groundwater Elevation Results

A groundwater elevation contour map is provided on Figure 3 Groundwater flow at the site is from the

northwest to southeast towards the South Yamhill River and is consistent with historical documentation of

groundwater flow direction (CMH2MHill 2003 Apex 2012) The groundwater contour map on Figure 3

depicts a depression in the groundwater flow path that coincides with the perimeter of the barrier wall

Within the barrier wall groundwater elevations are between 5 and 10 feet lower than the surrounding area

as groundwater is being actively extracted from within the barrier wall Within the barrier wall the

groundwater flow direction is not consistent with regional flow and suggests that groundwater extraction

from within the barrier wall has successfully produced a localized inward gradient

32 Groundwater Analytical Results

The groundwater samples were submitted to ESC Lab Sciences (ESC) in Mt Juliet Tennessee for

laboratory analysis of PCP by EPA Method 8270 (PCP only) ESC is certified to analyze PCP in water

samples in the state of Oregon A copy of the Oregon laboratory certification and analytical reports is

included in Appendix C along with a quality assurancequality control (QAQC) review of the data The

results of the data quality review indicate that the data are of acceptable quality and are suitable for their

intended purpose The April 2015 groundwater analytical results as well as historical analytical results are

presented in Table 3 Analytical results from 2011 through 2015 are summarized on Figure 4

40 Data Evaluation and Conclusions

Concentration trends (from February 2002 through April 2015) for PCP in groundwater from wells MW-1S

MW-11S MW-15S MW-16S PZ-105 and MW-103S are provided in Appendix D These wells were

selected to evaluate long-term concentration trends in Site perimeter and off-site wells and to confirm that

PCP in groundwater has not migrated south to the South Yamhill River or to the east under Rock Creek

Road The trend plots for wells MW-15S MW-16S MW-103S and PZ-105 all located to the south of the

Site were either stable or decreasing PCP concentrations in groundwater in wells located to the south of

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page 4DEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

Highway 18B (MW-10S MW-24S and MW-9S) were non-detect during the April 2015 monitoring event

The data confirm that migration to the south towards the South Yamhill River is not occurring

Trend plots for wells MW-1S and MW-11S were used to confirm that PCP in groundwater was not migrating

beyond the Site barrier wall and to the east under Rock Creek Road Concentrations in MW-1S have

decreased from 14 micrograms per liter (microgL) in November 2002 to non-detect since April 2011

Concentrations in MW-11S have decreased from 087 microgL in April 2011 to non-detect since April 2012

While concentrations of PCP in well MW-11S have historically varied between detections slightly over

reporting limits and having no detectable PCP there have been no significant increases in PCP

concentrations in the well that would indicate that eastern migration is occurring

PCP has not been detected in water well RW-01 since the well was initially sampled in 1999

50 References

Apex Companies LLC (Apex) 2012 2012 Annual Groundwater Monitoring Report Taylor Lumber and

Treating Superfund Site Sheridan Oregon May 22 2012

Apex 2013 Groundwater Monitoring Work Plan Former Taylor Lumber Site Sheridan Oregon April 3

2013

CH2MHill 2003 Remedial Investigation Report Taylor Lumber and Treating Superfund Site Sheridan

Oregon Volume I October 2003

US Environmental Protection Agency (EPA) 2005 Final Record of Decision Taylor Lumber and Treating

Superfund Site Sheridan Oregon September 30 2005

EPA 2010 Long-term Groundwater Monitoring and Reporting Plan Taylor Lumber and Treating

Superfund Site March 2010

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page 5DEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

Table 1 Groundwater Monitoring Program Taylor Lumber and Treating

Well ID Wells to be

Sampled Water Level

Measurments

Outside Barrier Wall MW-1S X X MW-6S X X MW-6D X X MW-12S X X MW-13S X X MW-15S X X MW-16S X X MW-19S X X MW-20S X X MW-25S X X MW-103S X X PZ-101 X X PZ-102 X X PZ-105 X X South of Highway 18B MW-9S MW-10S MW-24S

X X X

X X X

East of Rock Creek Road MW-11S X X Residences RW-01 X Extraction Wells Inside Barrier Wall PW-1 X PW-02 X PW-03 X PW-04 X

Notes 1 = Indicates wells in which water level measurements will be collected 2 = Residential addresses and contact information are as follows

RW- 01 MW-9S MW-11S Northwest Gazebo - George Gabriel owner - 503-843-0024

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 1

(b) (6)

(b) (6)

Table 2

Groundwater Elevation Results

Taylor Lumber and Treating

Well Number (Top of Casing Elevation)

Date of Measurement

Depth to Water (feet below top of

casing)

Groundwater Elevation

(feet)

Outside Barrier Wall MW-1S (20741)

462015 329 20412

MW-6S (20439)

462015 245 20194

MW-6D (20404)

462015 278 20126

MW-12S (20449)

462015 289 20160

MW-13S (20492)

462015 324 20168

MW-15S (20468)

462015 236 20232

MW-16S (20519)

462015 259 20260

MW-19S (21044)

462015 603 20441

MW-20S (20887)

462015 576 20311

MW-25S (20874)

462015 628 20246

MW-103S (20762)

462015 368 20394

PZ-101 (20848)

462015 377 20471

PZ-102 (20402)

462015 378 20024

PZ-105 (20594)

462015 372 20222

South of Highway 18B MW-9S (20404)

462015 768 19636

MW-10S (20317)

462015 1003 19314

MW-24S (20549)

462015 1358 19191

East of Rock Creek Road

MW-11S (20727)

462015 302 20425

Extraction Wells Inside Barrier Wall PW-1

(20393) 462015 648 19745

PW-02 (20496)

462015 871 19625

PW-03 (2063)

462015 1043 19587

PW-04 (20698)

462015 1146 19552

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 1

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

Outside Barrier Wall

MW-1S

511999 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4102012 492013

4152014 472015

--lt25 69 14 14

60 J 33

lt033 lt041 J4J3

lt031 lt031 lt031

MW-6S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4262011 DUP

4102012 492013

4152014 472015

lt25 082 088 10

088 J ----

lt033 lt033 lt041 lt031 lt031 lt031

4262011 lt033 4102012 lt041

4102012 DUP lt041 492013 lt031

MW-6D 492013 DUP lt031 4152014 lt031

4152014 DUP lt031 462015 lt031

462015 DUP lt031

MW-12S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 472015

--032 030 045

022 J ----

lt033 lt041 lt031 lt031 lt031

MW-13S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 462015

--025 025 20

26 J lt032 lt056 lt033 lt041 lt031

lt031 J2 lt031

MW-15S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 472015

--220 220 250 210 130 190 12

15 J4J3 18 13 12

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

MW-16S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4262011 DUP

4102012 4102012 DUP

492013 492013 DUP

4152014 4152014 DUP

472015 472015 DUP

--10 15 28

21 J 11 11 11 11 58 87 80 93 50 54 53 46

MW-19S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

------

0067 lt032 lt032 0061 lt033 lt041 lt031 lt031 lt031

MW-20S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

------

0013 J lt032 lt032

0027 J lt033 lt041 lt031

lt031 J2 lt031

12192005 424 12192005 DUP 396

4272011 230 MW-25S 4112012 200

4102013 240 4152014 290 472015 210

May-99 56 Feb-02 64 May-02 70 Aug-02 12 Nov-02 47 J

MW-103SFeb-03 May-03

50 20

4272011 16 4112012 14 4102013 23 4162014 056 J 472015 092 J

PZ-101

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

lt25 014 015 014 11 J

--0067 lt033 lt041

lt031 J3J2 lt031 lt031

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 2 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

May-99 lt25 Feb-02 037 May-02 030 Aug-02 034 Nov-02 013 J

PZ-102Feb-03 May-03

023 J lt032

4272011 lt033 4102012 lt041 492013 lt031

4152014 lt031 482015 lt031

May-99 82 J Feb-02 35 May-02 82 Aug-02 17 Nov-02 40 J

PZ-105 Feb-03 May-03

077 26

4262011 lt033 4102012 lt041 492013 16

4162014 lt031 482015 lt031

South of Highway 18B May-99 lt24 Feb-02 lt0047 May-02 lt0049 Aug-02 lt0023 Nov-02 lt032

MW-9S Feb-03 May-03

lt032 lt0046

4262011 lt033 4112012 lt041 4102013 lt031 4162014 lt031 482015 lt031

May-99 lt26 Feb-02 0099 May-02 013 Aug-02 038 Nov-02 018 J

MW-10S Feb-03 May-03

lt032 013

4272011 lt033 4112012 lt041 4102013 lt031 4162014 lt031 482015 lt031

4272011 lt033 4112012 lt041 J4J3

MW-24S 4102013 lt031 J3 4162014 lt031 482015 lt031

East of Rock Creek Road May-99 lt25 Feb-02 018 May-02 018 Aug-02 036 Nov-02 lt032

MW-11S Feb-03 May-03

lt032 018

4272011 087 J 4112012 lt041 4102013 lt031 J3J2 4152014 lt031 472015 lt031

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 3 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

Residences

RW-01

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

lt25 lt0045 lt0049 lt0046 lt032 lt0045 lt0046 lt033 lt041 lt031 lt031 lt031

Notes 1 Sample dates for historical (pre-2005) data are not available

results available in monthyear format only 2 J = Detected value was below the lowest calibration point for the analysis

therefore results are estimated 3 J2 = Surrogate recoveries were outside control limits therefore results are estimated 3 J3 = The relative percent difference (RPD) is above the method limit 4 J4 = The laboratory control sample or laboratory control sample duplicate

is outside control limits 5 -- = Not Sampled 6 BOLD indicates analyte detected above method reporting limit

8 DUP = Duplicate sample

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 4 of 4

Site

Note Base map prepared from USGS 75-minute quadrangle of Sheridan OR 2011 as provided by USGSgov

0 2000 4000

Approximate Scale in Feet

Sheridan Site Location Map 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 1May 2015

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

PZ-105

PZ-102

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

ROCK CREEK ROADITCH

D

WHITE POLE STORAGE AREA

HIGHWAY DITCH

APPROXIMATE LOCATION

PW-04

PW-03

PW-2

PW-1

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

MW-17S

MW-1S

MW-11S

RW-01 MW-22S

MW-101S

MW-8D MW-25S

MW-102S

MW-13S

MW-06D

MW-19S MW-104S MW-14S MW-12S MW-06S

MW-15S

MW-20S MW-103S

MW-16S RW-02

MW-10S

MW-24S

MW-9S

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

Legend 0 200 400

MW-19S

RW-01

Monitoring Well Location

Residential Well Location

Approximate Scale in Feet

PW-03

PZ-101

Extraction Well Location

Piezometer Location

Monitoring Well Locations 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009) Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201

Project Number 1843-01

May 2015 2 Figure

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I I I I

I I

I I

I I I I I I I

I I I I I I I I I I I I I I I I

RAILROAD DITCH EAST

RAILROAD DITCH WEST

FORMER CELL 2

FORMER CELL 3

TREATED POLE STORAGE

AREA 1

FORMER CELL 1

TREATED POLE STORAGE

AREA 2

ROCK CREEK ROAD DITCH

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

HIGHWAY DITCH

I

I I I

204196

203

202197

204

201

200

199192 198

193 194 197195 196

203

202

PZ-116

PZ-101

PZ-105

PZ-102

PW-04

PW-03

PW-2

PW-1

GULLY

STORMWATER TREATMENT

SYSTEMLegend

MW-19S

20441 Monitoring Well Location Groundwater Elevation in Feet Above Mean Sea Limit (MSL)

-- Water Well Measurement Not Included in Scope of Work

193 Groundwater Elevation Contour in Feet (MSL)

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Barrier Wall

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009)

SOUTH YAMHILL RIVER

0 200 400

Approximate Scale in Feet

Groundwater Elevation Contour Map(April 6 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 3May 2015

--

Groundwater Extraction Zone

-shy

19552

2042520412

-shy -shy

19587

-shy

20246 -shy

20471 -shy

20441

20394

19745

19625

-shy

20232

-shy 20160

20168

20126

20194

20311

20222 20260 -shy

19314 20024

19191 19636

MW-17S

MW-1S MW-11S

RW-01 MW-22S

MW-8D

MW-101S

MW-25S

MW-102S

MW-13S

MW-19S MW-104S MW-14S MW-12S

MW-06D

MW-06S

MW-15S MW-103S

MW-20S MW-16S RW-02

MW-10S

MW-24S

MW-9S

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

ROCK CREEK ROAD DITCH

HIGHWAY DITCH

APPROXIMATE LOCATION

MW-17S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

RW-01

2011 2012 2013 2014 2015

087 lt041 lt031 lt031 lt031

MW-11S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-1S

MW-22S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-20S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-101

2011 2012 2013 2014 2015

16 14 23

056 092

MW-103S

2011 2012 2013 2014 2015

12 15 18 13 12

MW-15S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-12S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-6S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-13S 2011 2012 2013 2014 2015

230 200 240 290 210

MW-25S

2011 2012 2013 2014 2015

lt033 lt041

16 lt031 lt031

PZ-105

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-102

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-9S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-24S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-10S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031

lt031lt031

2011 2012 2013 2014 2015

1101105887809350545346

MW-16S

MW-6D

MW-8D

MW-101S

MW-102S

MW-104S

MW-14S

Legend

MW-19S Monitoring Well Location

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Location Identification

Pentachlorophenol (PCP) Concentration in microgL (-- = Not Sampled)

Sampling Date

NOTES 1) Base map prepared from a CH2MHILL Monitor Well Plan (6112009) 2) 2011 data collected from April 25 2011 3) 2012 data collected from April 10-11 2012 4) 2013 data collected from April 8-10 2013 5) 2014 data collected from April 14-16 2014 6) 2015 data collected from April 6-8 2015 7) Residential well (RW-02) is damaged and not in use therefore water was not sampled from this well 8) = Duplicate samples collected from wells MW-6D and MW-16S Results are presented as ldquosampleduplicaterdquo

PW-04

PW-03

PW-2

PW-1

RW-02

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

0 200

Approximate Scale in Feet

Pentachlorophenol Concentrationsin Groundwater (2011 through 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 4May 2015

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

400

Appendix D

Trend Plots for Select Wells

0

2

4

6

8

10

12

14

16 May‐02

Sep‐02

Jan‐03

May‐03

Sep‐03

Jan‐04

May‐04

Sep‐04

Jan‐05

May‐05

Sep‐05

Jan‐06

May‐06

Sep‐06

Jan‐07

May‐07

Sep‐07

Jan‐08

May‐08

Sep‐08

Jan‐09

May‐09

Sep‐09

Jan‐10

May‐10

Sep‐10

Jan‐11

May‐11

Sep‐11

Jan‐12

May‐12

Sep‐12

Jan‐13

May‐13

Sep‐13

Jan‐14

May‐14

Sep‐14

Jan‐15

May‐15

PCP in

microgL

Date

MW‐1S

0

01

02

03

04

05

06

07

08

09

1 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐11S

0

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐15S

00

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐16S

0

10

20

30

40

50

60

70

80

90 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

PZ‐105

0

5

10

15

20

25 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

MW‐103S

Page 4: REDACTED 2015 Annual Groundwater Monitoring Report ... · B Apex 2013 . Groundwater Monitoring Work Plan (on CD-ROM) C Laboratory Analytical Report, Data Quality Review, and Oregon

2) Observe and note well conditions in the project field notes (copies provided in Appendix A)

3) Measure water levels in Site monitoring wells and in extraction wells PW-01 through PW-04

located within the barrier wall

4) Measure water quality parameters prior to sampling to determine water stability during purging and

to qualify the representativeness of the samples

5) Collect groundwater samples for PCP analysis from 18 monitoring wells located outside the barrier

wall

6) Collect groundwater samples for PCP analysis from residential well RW-01

These activities as well as any deviations from the Work Plan are discussed in detail within this report A

full copy of the work plan is provided in Appendix B

20 Summary of Field Events

A field representative from Apex conducted the 2015 annual groundwater monitoring event at the Site from

April 6 through 8 2015 Work was conducted in general accordance with the Sampling and Analysis Plan

(SAP) in Appendix B of the Work Plan (Apex 2013) As described in Section 12 field activities included

well headspace monitoring and documentation of well conditions measurement of depth to water from

extraction and monitoring wells and collection of groundwater samples from monitoring wells and one

residential well Table 1 lists the groundwater monitoring wells and residential wells that were gauged and

sampled as part of the Site monitoring program The location of the monitoring wells extraction wells and

the residential well included in the monitoring program are shown on Figure 2

21 Well Inspection and Headspace Screening

Prior to sampling site conditions were recorded including temperature precipitation wind direction and any

other factors that could affect sample quality The well monuments were inspected for signs of damage and

were noted accordingly in the field notes (Appendix A) In general the wells were in good condition with

the exception of missing bolts on some of the flush monument well covers (details in Appendix A) The bolt

threads on these wells were stripped and could not be repaired during the monitoring event The well lids

were opened and the headspace around each well was screened for organic vapors using a photoionization

detector (PID) Headspace concentration measurements were documented in the field notes provided in

Appendix A PID concentrations were below 1 part per million (ppm PID calibrated to

100 ppm isobutylene) indicating that breathing space conditions were safe for the field representative

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page 2DEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

22 Groundwater Elevation Measurements

On April 6 2015 groundwater elevation measurements were collected from 22 wells in accordance with the

Work Plan (Apex 2013) The well lids and caps were opened a minimum of 5 minutes prior to collecting

measurements so that the air pressure in the well had time to equilibrate with the ambient air pressure

Depth to groundwater was measured with an electronic water level probe in accordance with the Work Plan

SAP (Appendix B) Depth-to-water measurements and groundwater elevation data are provided in Table 2

A groundwater potentiometric map for the Site and vicinity is provided on Figure 3

23 Groundwater Sampling

Groundwater samples were collected and analyzed for PCP from 18 monitoring wells and 1 residential well

during the 2015 annual monitoring event in accordance with the Work Plan (Apex 2013) Groundwater

was purged from each monitoring well prior to sampling using dedicated Teflon tubing and a peristaltic

pump Groundwater was purged from the residential well using a hose for 10 minutes prior to sampling

Field parameters including temperature pH dissolved oxygen oxidation-reduction potential specific

conductivity and turbidity were collected during the purging process using a multi-parameter meter with a

flow-through cell (monitoring wells only) and a stand-alone turbidity meter Groundwater field parameters

from the residential well were analyzed by collecting groundwater into a plastic cup approximately every

10 minutes during the purge process The multi-parameter meter was inserted directly into the cup to

measure the field parameters Groundwater was collected into a separate glass container to measure

turbidity Detailed groundwater sampling procedures are described in the Work Plan SAP (Appendix B)

Field parameter measurements are documented in the field notes in Appendix A After purging

groundwater samples were collected in accordance with the Work Plan

24 Handling of Investigation-Derived Waste

Investigation-derived waste (IDW) consisted of purge water and decontamination water IDW generated

during the monitoring event was placed in covered buckets and transported to and disposed of in the drain

located to the north of the stormwater treatment system (Figure 2) Disposable items such as gloves paper

towels etc were disposed of as municipal waste

25 Deviations from Work Plan

The following deviations from the Work Plan occurred during the annual 2015 groundwater monitoring

event

According to the Work Plan residential well RW-01 is to be purged for 10 minutes after which

parameters are to be collected every two minutes to ensure stabilization before collecting a

sample During the annual 2015 groundwater monitoring event residential well RW-01 was

purged for 10 minutes prior to collecting field parameter data however the parameters were

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page 3DEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

inadvertently collected every 10 minutes after the initial purge The water parameters stabilized

after three consecutive measurements and the sample collected after purging is considered to be

representative of the formation

Monitoring wells PZ-105 and MW-10S dewatered during purging In accordance with Apex

Standard Operating Procedure (SOP) 25 (Low Flow Groundwater Sampling Procedures) included

in the Work Plan SAP (Appendix B) water samples were collected after the wells recharged to

90 percent of the initial water column

30 Monitoring Results

31 Groundwater Elevation Results

A groundwater elevation contour map is provided on Figure 3 Groundwater flow at the site is from the

northwest to southeast towards the South Yamhill River and is consistent with historical documentation of

groundwater flow direction (CMH2MHill 2003 Apex 2012) The groundwater contour map on Figure 3

depicts a depression in the groundwater flow path that coincides with the perimeter of the barrier wall

Within the barrier wall groundwater elevations are between 5 and 10 feet lower than the surrounding area

as groundwater is being actively extracted from within the barrier wall Within the barrier wall the

groundwater flow direction is not consistent with regional flow and suggests that groundwater extraction

from within the barrier wall has successfully produced a localized inward gradient

32 Groundwater Analytical Results

The groundwater samples were submitted to ESC Lab Sciences (ESC) in Mt Juliet Tennessee for

laboratory analysis of PCP by EPA Method 8270 (PCP only) ESC is certified to analyze PCP in water

samples in the state of Oregon A copy of the Oregon laboratory certification and analytical reports is

included in Appendix C along with a quality assurancequality control (QAQC) review of the data The

results of the data quality review indicate that the data are of acceptable quality and are suitable for their

intended purpose The April 2015 groundwater analytical results as well as historical analytical results are

presented in Table 3 Analytical results from 2011 through 2015 are summarized on Figure 4

40 Data Evaluation and Conclusions

Concentration trends (from February 2002 through April 2015) for PCP in groundwater from wells MW-1S

MW-11S MW-15S MW-16S PZ-105 and MW-103S are provided in Appendix D These wells were

selected to evaluate long-term concentration trends in Site perimeter and off-site wells and to confirm that

PCP in groundwater has not migrated south to the South Yamhill River or to the east under Rock Creek

Road The trend plots for wells MW-15S MW-16S MW-103S and PZ-105 all located to the south of the

Site were either stable or decreasing PCP concentrations in groundwater in wells located to the south of

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page 4DEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

Highway 18B (MW-10S MW-24S and MW-9S) were non-detect during the April 2015 monitoring event

The data confirm that migration to the south towards the South Yamhill River is not occurring

Trend plots for wells MW-1S and MW-11S were used to confirm that PCP in groundwater was not migrating

beyond the Site barrier wall and to the east under Rock Creek Road Concentrations in MW-1S have

decreased from 14 micrograms per liter (microgL) in November 2002 to non-detect since April 2011

Concentrations in MW-11S have decreased from 087 microgL in April 2011 to non-detect since April 2012

While concentrations of PCP in well MW-11S have historically varied between detections slightly over

reporting limits and having no detectable PCP there have been no significant increases in PCP

concentrations in the well that would indicate that eastern migration is occurring

PCP has not been detected in water well RW-01 since the well was initially sampled in 1999

50 References

Apex Companies LLC (Apex) 2012 2012 Annual Groundwater Monitoring Report Taylor Lumber and

Treating Superfund Site Sheridan Oregon May 22 2012

Apex 2013 Groundwater Monitoring Work Plan Former Taylor Lumber Site Sheridan Oregon April 3

2013

CH2MHill 2003 Remedial Investigation Report Taylor Lumber and Treating Superfund Site Sheridan

Oregon Volume I October 2003

US Environmental Protection Agency (EPA) 2005 Final Record of Decision Taylor Lumber and Treating

Superfund Site Sheridan Oregon September 30 2005

EPA 2010 Long-term Groundwater Monitoring and Reporting Plan Taylor Lumber and Treating

Superfund Site March 2010

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page 5DEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

Table 1 Groundwater Monitoring Program Taylor Lumber and Treating

Well ID Wells to be

Sampled Water Level

Measurments

Outside Barrier Wall MW-1S X X MW-6S X X MW-6D X X MW-12S X X MW-13S X X MW-15S X X MW-16S X X MW-19S X X MW-20S X X MW-25S X X MW-103S X X PZ-101 X X PZ-102 X X PZ-105 X X South of Highway 18B MW-9S MW-10S MW-24S

X X X

X X X

East of Rock Creek Road MW-11S X X Residences RW-01 X Extraction Wells Inside Barrier Wall PW-1 X PW-02 X PW-03 X PW-04 X

Notes 1 = Indicates wells in which water level measurements will be collected 2 = Residential addresses and contact information are as follows

RW- 01 MW-9S MW-11S Northwest Gazebo - George Gabriel owner - 503-843-0024

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 1

(b) (6)

(b) (6)

Table 2

Groundwater Elevation Results

Taylor Lumber and Treating

Well Number (Top of Casing Elevation)

Date of Measurement

Depth to Water (feet below top of

casing)

Groundwater Elevation

(feet)

Outside Barrier Wall MW-1S (20741)

462015 329 20412

MW-6S (20439)

462015 245 20194

MW-6D (20404)

462015 278 20126

MW-12S (20449)

462015 289 20160

MW-13S (20492)

462015 324 20168

MW-15S (20468)

462015 236 20232

MW-16S (20519)

462015 259 20260

MW-19S (21044)

462015 603 20441

MW-20S (20887)

462015 576 20311

MW-25S (20874)

462015 628 20246

MW-103S (20762)

462015 368 20394

PZ-101 (20848)

462015 377 20471

PZ-102 (20402)

462015 378 20024

PZ-105 (20594)

462015 372 20222

South of Highway 18B MW-9S (20404)

462015 768 19636

MW-10S (20317)

462015 1003 19314

MW-24S (20549)

462015 1358 19191

East of Rock Creek Road

MW-11S (20727)

462015 302 20425

Extraction Wells Inside Barrier Wall PW-1

(20393) 462015 648 19745

PW-02 (20496)

462015 871 19625

PW-03 (2063)

462015 1043 19587

PW-04 (20698)

462015 1146 19552

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 1

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

Outside Barrier Wall

MW-1S

511999 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4102012 492013

4152014 472015

--lt25 69 14 14

60 J 33

lt033 lt041 J4J3

lt031 lt031 lt031

MW-6S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4262011 DUP

4102012 492013

4152014 472015

lt25 082 088 10

088 J ----

lt033 lt033 lt041 lt031 lt031 lt031

4262011 lt033 4102012 lt041

4102012 DUP lt041 492013 lt031

MW-6D 492013 DUP lt031 4152014 lt031

4152014 DUP lt031 462015 lt031

462015 DUP lt031

MW-12S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 472015

--032 030 045

022 J ----

lt033 lt041 lt031 lt031 lt031

MW-13S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 462015

--025 025 20

26 J lt032 lt056 lt033 lt041 lt031

lt031 J2 lt031

MW-15S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 472015

--220 220 250 210 130 190 12

15 J4J3 18 13 12

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

MW-16S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4262011 DUP

4102012 4102012 DUP

492013 492013 DUP

4152014 4152014 DUP

472015 472015 DUP

--10 15 28

21 J 11 11 11 11 58 87 80 93 50 54 53 46

MW-19S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

------

0067 lt032 lt032 0061 lt033 lt041 lt031 lt031 lt031

MW-20S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

------

0013 J lt032 lt032

0027 J lt033 lt041 lt031

lt031 J2 lt031

12192005 424 12192005 DUP 396

4272011 230 MW-25S 4112012 200

4102013 240 4152014 290 472015 210

May-99 56 Feb-02 64 May-02 70 Aug-02 12 Nov-02 47 J

MW-103SFeb-03 May-03

50 20

4272011 16 4112012 14 4102013 23 4162014 056 J 472015 092 J

PZ-101

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

lt25 014 015 014 11 J

--0067 lt033 lt041

lt031 J3J2 lt031 lt031

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 2 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

May-99 lt25 Feb-02 037 May-02 030 Aug-02 034 Nov-02 013 J

PZ-102Feb-03 May-03

023 J lt032

4272011 lt033 4102012 lt041 492013 lt031

4152014 lt031 482015 lt031

May-99 82 J Feb-02 35 May-02 82 Aug-02 17 Nov-02 40 J

PZ-105 Feb-03 May-03

077 26

4262011 lt033 4102012 lt041 492013 16

4162014 lt031 482015 lt031

South of Highway 18B May-99 lt24 Feb-02 lt0047 May-02 lt0049 Aug-02 lt0023 Nov-02 lt032

MW-9S Feb-03 May-03

lt032 lt0046

4262011 lt033 4112012 lt041 4102013 lt031 4162014 lt031 482015 lt031

May-99 lt26 Feb-02 0099 May-02 013 Aug-02 038 Nov-02 018 J

MW-10S Feb-03 May-03

lt032 013

4272011 lt033 4112012 lt041 4102013 lt031 4162014 lt031 482015 lt031

4272011 lt033 4112012 lt041 J4J3

MW-24S 4102013 lt031 J3 4162014 lt031 482015 lt031

East of Rock Creek Road May-99 lt25 Feb-02 018 May-02 018 Aug-02 036 Nov-02 lt032

MW-11S Feb-03 May-03

lt032 018

4272011 087 J 4112012 lt041 4102013 lt031 J3J2 4152014 lt031 472015 lt031

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 3 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

Residences

RW-01

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

lt25 lt0045 lt0049 lt0046 lt032 lt0045 lt0046 lt033 lt041 lt031 lt031 lt031

Notes 1 Sample dates for historical (pre-2005) data are not available

results available in monthyear format only 2 J = Detected value was below the lowest calibration point for the analysis

therefore results are estimated 3 J2 = Surrogate recoveries were outside control limits therefore results are estimated 3 J3 = The relative percent difference (RPD) is above the method limit 4 J4 = The laboratory control sample or laboratory control sample duplicate

is outside control limits 5 -- = Not Sampled 6 BOLD indicates analyte detected above method reporting limit

8 DUP = Duplicate sample

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 4 of 4

Site

Note Base map prepared from USGS 75-minute quadrangle of Sheridan OR 2011 as provided by USGSgov

0 2000 4000

Approximate Scale in Feet

Sheridan Site Location Map 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 1May 2015

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

PZ-105

PZ-102

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

ROCK CREEK ROADITCH

D

WHITE POLE STORAGE AREA

HIGHWAY DITCH

APPROXIMATE LOCATION

PW-04

PW-03

PW-2

PW-1

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

MW-17S

MW-1S

MW-11S

RW-01 MW-22S

MW-101S

MW-8D MW-25S

MW-102S

MW-13S

MW-06D

MW-19S MW-104S MW-14S MW-12S MW-06S

MW-15S

MW-20S MW-103S

MW-16S RW-02

MW-10S

MW-24S

MW-9S

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

Legend 0 200 400

MW-19S

RW-01

Monitoring Well Location

Residential Well Location

Approximate Scale in Feet

PW-03

PZ-101

Extraction Well Location

Piezometer Location

Monitoring Well Locations 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009) Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201

Project Number 1843-01

May 2015 2 Figure

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I I I I

I I

I I

I I I I I I I

I I I I I I I I I I I I I I I I

RAILROAD DITCH EAST

RAILROAD DITCH WEST

FORMER CELL 2

FORMER CELL 3

TREATED POLE STORAGE

AREA 1

FORMER CELL 1

TREATED POLE STORAGE

AREA 2

ROCK CREEK ROAD DITCH

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

HIGHWAY DITCH

I

I I I

204196

203

202197

204

201

200

199192 198

193 194 197195 196

203

202

PZ-116

PZ-101

PZ-105

PZ-102

PW-04

PW-03

PW-2

PW-1

GULLY

STORMWATER TREATMENT

SYSTEMLegend

MW-19S

20441 Monitoring Well Location Groundwater Elevation in Feet Above Mean Sea Limit (MSL)

-- Water Well Measurement Not Included in Scope of Work

193 Groundwater Elevation Contour in Feet (MSL)

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Barrier Wall

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009)

SOUTH YAMHILL RIVER

0 200 400

Approximate Scale in Feet

Groundwater Elevation Contour Map(April 6 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 3May 2015

--

Groundwater Extraction Zone

-shy

19552

2042520412

-shy -shy

19587

-shy

20246 -shy

20471 -shy

20441

20394

19745

19625

-shy

20232

-shy 20160

20168

20126

20194

20311

20222 20260 -shy

19314 20024

19191 19636

MW-17S

MW-1S MW-11S

RW-01 MW-22S

MW-8D

MW-101S

MW-25S

MW-102S

MW-13S

MW-19S MW-104S MW-14S MW-12S

MW-06D

MW-06S

MW-15S MW-103S

MW-20S MW-16S RW-02

MW-10S

MW-24S

MW-9S

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

ROCK CREEK ROAD DITCH

HIGHWAY DITCH

APPROXIMATE LOCATION

MW-17S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

RW-01

2011 2012 2013 2014 2015

087 lt041 lt031 lt031 lt031

MW-11S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-1S

MW-22S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-20S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-101

2011 2012 2013 2014 2015

16 14 23

056 092

MW-103S

2011 2012 2013 2014 2015

12 15 18 13 12

MW-15S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-12S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-6S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-13S 2011 2012 2013 2014 2015

230 200 240 290 210

MW-25S

2011 2012 2013 2014 2015

lt033 lt041

16 lt031 lt031

PZ-105

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-102

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-9S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-24S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-10S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031

lt031lt031

2011 2012 2013 2014 2015

1101105887809350545346

MW-16S

MW-6D

MW-8D

MW-101S

MW-102S

MW-104S

MW-14S

Legend

MW-19S Monitoring Well Location

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Location Identification

Pentachlorophenol (PCP) Concentration in microgL (-- = Not Sampled)

Sampling Date

NOTES 1) Base map prepared from a CH2MHILL Monitor Well Plan (6112009) 2) 2011 data collected from April 25 2011 3) 2012 data collected from April 10-11 2012 4) 2013 data collected from April 8-10 2013 5) 2014 data collected from April 14-16 2014 6) 2015 data collected from April 6-8 2015 7) Residential well (RW-02) is damaged and not in use therefore water was not sampled from this well 8) = Duplicate samples collected from wells MW-6D and MW-16S Results are presented as ldquosampleduplicaterdquo

PW-04

PW-03

PW-2

PW-1

RW-02

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

0 200

Approximate Scale in Feet

Pentachlorophenol Concentrationsin Groundwater (2011 through 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 4May 2015

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

400

Appendix D

Trend Plots for Select Wells

0

2

4

6

8

10

12

14

16 May‐02

Sep‐02

Jan‐03

May‐03

Sep‐03

Jan‐04

May‐04

Sep‐04

Jan‐05

May‐05

Sep‐05

Jan‐06

May‐06

Sep‐06

Jan‐07

May‐07

Sep‐07

Jan‐08

May‐08

Sep‐08

Jan‐09

May‐09

Sep‐09

Jan‐10

May‐10

Sep‐10

Jan‐11

May‐11

Sep‐11

Jan‐12

May‐12

Sep‐12

Jan‐13

May‐13

Sep‐13

Jan‐14

May‐14

Sep‐14

Jan‐15

May‐15

PCP in

microgL

Date

MW‐1S

0

01

02

03

04

05

06

07

08

09

1 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐11S

0

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐15S

00

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐16S

0

10

20

30

40

50

60

70

80

90 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

PZ‐105

0

5

10

15

20

25 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

MW‐103S

Page 5: REDACTED 2015 Annual Groundwater Monitoring Report ... · B Apex 2013 . Groundwater Monitoring Work Plan (on CD-ROM) C Laboratory Analytical Report, Data Quality Review, and Oregon

22 Groundwater Elevation Measurements

On April 6 2015 groundwater elevation measurements were collected from 22 wells in accordance with the

Work Plan (Apex 2013) The well lids and caps were opened a minimum of 5 minutes prior to collecting

measurements so that the air pressure in the well had time to equilibrate with the ambient air pressure

Depth to groundwater was measured with an electronic water level probe in accordance with the Work Plan

SAP (Appendix B) Depth-to-water measurements and groundwater elevation data are provided in Table 2

A groundwater potentiometric map for the Site and vicinity is provided on Figure 3

23 Groundwater Sampling

Groundwater samples were collected and analyzed for PCP from 18 monitoring wells and 1 residential well

during the 2015 annual monitoring event in accordance with the Work Plan (Apex 2013) Groundwater

was purged from each monitoring well prior to sampling using dedicated Teflon tubing and a peristaltic

pump Groundwater was purged from the residential well using a hose for 10 minutes prior to sampling

Field parameters including temperature pH dissolved oxygen oxidation-reduction potential specific

conductivity and turbidity were collected during the purging process using a multi-parameter meter with a

flow-through cell (monitoring wells only) and a stand-alone turbidity meter Groundwater field parameters

from the residential well were analyzed by collecting groundwater into a plastic cup approximately every

10 minutes during the purge process The multi-parameter meter was inserted directly into the cup to

measure the field parameters Groundwater was collected into a separate glass container to measure

turbidity Detailed groundwater sampling procedures are described in the Work Plan SAP (Appendix B)

Field parameter measurements are documented in the field notes in Appendix A After purging

groundwater samples were collected in accordance with the Work Plan

24 Handling of Investigation-Derived Waste

Investigation-derived waste (IDW) consisted of purge water and decontamination water IDW generated

during the monitoring event was placed in covered buckets and transported to and disposed of in the drain

located to the north of the stormwater treatment system (Figure 2) Disposable items such as gloves paper

towels etc were disposed of as municipal waste

25 Deviations from Work Plan

The following deviations from the Work Plan occurred during the annual 2015 groundwater monitoring

event

According to the Work Plan residential well RW-01 is to be purged for 10 minutes after which

parameters are to be collected every two minutes to ensure stabilization before collecting a

sample During the annual 2015 groundwater monitoring event residential well RW-01 was

purged for 10 minutes prior to collecting field parameter data however the parameters were

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page 3DEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

inadvertently collected every 10 minutes after the initial purge The water parameters stabilized

after three consecutive measurements and the sample collected after purging is considered to be

representative of the formation

Monitoring wells PZ-105 and MW-10S dewatered during purging In accordance with Apex

Standard Operating Procedure (SOP) 25 (Low Flow Groundwater Sampling Procedures) included

in the Work Plan SAP (Appendix B) water samples were collected after the wells recharged to

90 percent of the initial water column

30 Monitoring Results

31 Groundwater Elevation Results

A groundwater elevation contour map is provided on Figure 3 Groundwater flow at the site is from the

northwest to southeast towards the South Yamhill River and is consistent with historical documentation of

groundwater flow direction (CMH2MHill 2003 Apex 2012) The groundwater contour map on Figure 3

depicts a depression in the groundwater flow path that coincides with the perimeter of the barrier wall

Within the barrier wall groundwater elevations are between 5 and 10 feet lower than the surrounding area

as groundwater is being actively extracted from within the barrier wall Within the barrier wall the

groundwater flow direction is not consistent with regional flow and suggests that groundwater extraction

from within the barrier wall has successfully produced a localized inward gradient

32 Groundwater Analytical Results

The groundwater samples were submitted to ESC Lab Sciences (ESC) in Mt Juliet Tennessee for

laboratory analysis of PCP by EPA Method 8270 (PCP only) ESC is certified to analyze PCP in water

samples in the state of Oregon A copy of the Oregon laboratory certification and analytical reports is

included in Appendix C along with a quality assurancequality control (QAQC) review of the data The

results of the data quality review indicate that the data are of acceptable quality and are suitable for their

intended purpose The April 2015 groundwater analytical results as well as historical analytical results are

presented in Table 3 Analytical results from 2011 through 2015 are summarized on Figure 4

40 Data Evaluation and Conclusions

Concentration trends (from February 2002 through April 2015) for PCP in groundwater from wells MW-1S

MW-11S MW-15S MW-16S PZ-105 and MW-103S are provided in Appendix D These wells were

selected to evaluate long-term concentration trends in Site perimeter and off-site wells and to confirm that

PCP in groundwater has not migrated south to the South Yamhill River or to the east under Rock Creek

Road The trend plots for wells MW-15S MW-16S MW-103S and PZ-105 all located to the south of the

Site were either stable or decreasing PCP concentrations in groundwater in wells located to the south of

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page 4DEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

Highway 18B (MW-10S MW-24S and MW-9S) were non-detect during the April 2015 monitoring event

The data confirm that migration to the south towards the South Yamhill River is not occurring

Trend plots for wells MW-1S and MW-11S were used to confirm that PCP in groundwater was not migrating

beyond the Site barrier wall and to the east under Rock Creek Road Concentrations in MW-1S have

decreased from 14 micrograms per liter (microgL) in November 2002 to non-detect since April 2011

Concentrations in MW-11S have decreased from 087 microgL in April 2011 to non-detect since April 2012

While concentrations of PCP in well MW-11S have historically varied between detections slightly over

reporting limits and having no detectable PCP there have been no significant increases in PCP

concentrations in the well that would indicate that eastern migration is occurring

PCP has not been detected in water well RW-01 since the well was initially sampled in 1999

50 References

Apex Companies LLC (Apex) 2012 2012 Annual Groundwater Monitoring Report Taylor Lumber and

Treating Superfund Site Sheridan Oregon May 22 2012

Apex 2013 Groundwater Monitoring Work Plan Former Taylor Lumber Site Sheridan Oregon April 3

2013

CH2MHill 2003 Remedial Investigation Report Taylor Lumber and Treating Superfund Site Sheridan

Oregon Volume I October 2003

US Environmental Protection Agency (EPA) 2005 Final Record of Decision Taylor Lumber and Treating

Superfund Site Sheridan Oregon September 30 2005

EPA 2010 Long-term Groundwater Monitoring and Reporting Plan Taylor Lumber and Treating

Superfund Site March 2010

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page 5DEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

Table 1 Groundwater Monitoring Program Taylor Lumber and Treating

Well ID Wells to be

Sampled Water Level

Measurments

Outside Barrier Wall MW-1S X X MW-6S X X MW-6D X X MW-12S X X MW-13S X X MW-15S X X MW-16S X X MW-19S X X MW-20S X X MW-25S X X MW-103S X X PZ-101 X X PZ-102 X X PZ-105 X X South of Highway 18B MW-9S MW-10S MW-24S

X X X

X X X

East of Rock Creek Road MW-11S X X Residences RW-01 X Extraction Wells Inside Barrier Wall PW-1 X PW-02 X PW-03 X PW-04 X

Notes 1 = Indicates wells in which water level measurements will be collected 2 = Residential addresses and contact information are as follows

RW- 01 MW-9S MW-11S Northwest Gazebo - George Gabriel owner - 503-843-0024

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 1

(b) (6)

(b) (6)

Table 2

Groundwater Elevation Results

Taylor Lumber and Treating

Well Number (Top of Casing Elevation)

Date of Measurement

Depth to Water (feet below top of

casing)

Groundwater Elevation

(feet)

Outside Barrier Wall MW-1S (20741)

462015 329 20412

MW-6S (20439)

462015 245 20194

MW-6D (20404)

462015 278 20126

MW-12S (20449)

462015 289 20160

MW-13S (20492)

462015 324 20168

MW-15S (20468)

462015 236 20232

MW-16S (20519)

462015 259 20260

MW-19S (21044)

462015 603 20441

MW-20S (20887)

462015 576 20311

MW-25S (20874)

462015 628 20246

MW-103S (20762)

462015 368 20394

PZ-101 (20848)

462015 377 20471

PZ-102 (20402)

462015 378 20024

PZ-105 (20594)

462015 372 20222

South of Highway 18B MW-9S (20404)

462015 768 19636

MW-10S (20317)

462015 1003 19314

MW-24S (20549)

462015 1358 19191

East of Rock Creek Road

MW-11S (20727)

462015 302 20425

Extraction Wells Inside Barrier Wall PW-1

(20393) 462015 648 19745

PW-02 (20496)

462015 871 19625

PW-03 (2063)

462015 1043 19587

PW-04 (20698)

462015 1146 19552

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 1

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

Outside Barrier Wall

MW-1S

511999 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4102012 492013

4152014 472015

--lt25 69 14 14

60 J 33

lt033 lt041 J4J3

lt031 lt031 lt031

MW-6S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4262011 DUP

4102012 492013

4152014 472015

lt25 082 088 10

088 J ----

lt033 lt033 lt041 lt031 lt031 lt031

4262011 lt033 4102012 lt041

4102012 DUP lt041 492013 lt031

MW-6D 492013 DUP lt031 4152014 lt031

4152014 DUP lt031 462015 lt031

462015 DUP lt031

MW-12S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 472015

--032 030 045

022 J ----

lt033 lt041 lt031 lt031 lt031

MW-13S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 462015

--025 025 20

26 J lt032 lt056 lt033 lt041 lt031

lt031 J2 lt031

MW-15S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 472015

--220 220 250 210 130 190 12

15 J4J3 18 13 12

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

MW-16S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4262011 DUP

4102012 4102012 DUP

492013 492013 DUP

4152014 4152014 DUP

472015 472015 DUP

--10 15 28

21 J 11 11 11 11 58 87 80 93 50 54 53 46

MW-19S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

------

0067 lt032 lt032 0061 lt033 lt041 lt031 lt031 lt031

MW-20S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

------

0013 J lt032 lt032

0027 J lt033 lt041 lt031

lt031 J2 lt031

12192005 424 12192005 DUP 396

4272011 230 MW-25S 4112012 200

4102013 240 4152014 290 472015 210

May-99 56 Feb-02 64 May-02 70 Aug-02 12 Nov-02 47 J

MW-103SFeb-03 May-03

50 20

4272011 16 4112012 14 4102013 23 4162014 056 J 472015 092 J

PZ-101

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

lt25 014 015 014 11 J

--0067 lt033 lt041

lt031 J3J2 lt031 lt031

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 2 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

May-99 lt25 Feb-02 037 May-02 030 Aug-02 034 Nov-02 013 J

PZ-102Feb-03 May-03

023 J lt032

4272011 lt033 4102012 lt041 492013 lt031

4152014 lt031 482015 lt031

May-99 82 J Feb-02 35 May-02 82 Aug-02 17 Nov-02 40 J

PZ-105 Feb-03 May-03

077 26

4262011 lt033 4102012 lt041 492013 16

4162014 lt031 482015 lt031

South of Highway 18B May-99 lt24 Feb-02 lt0047 May-02 lt0049 Aug-02 lt0023 Nov-02 lt032

MW-9S Feb-03 May-03

lt032 lt0046

4262011 lt033 4112012 lt041 4102013 lt031 4162014 lt031 482015 lt031

May-99 lt26 Feb-02 0099 May-02 013 Aug-02 038 Nov-02 018 J

MW-10S Feb-03 May-03

lt032 013

4272011 lt033 4112012 lt041 4102013 lt031 4162014 lt031 482015 lt031

4272011 lt033 4112012 lt041 J4J3

MW-24S 4102013 lt031 J3 4162014 lt031 482015 lt031

East of Rock Creek Road May-99 lt25 Feb-02 018 May-02 018 Aug-02 036 Nov-02 lt032

MW-11S Feb-03 May-03

lt032 018

4272011 087 J 4112012 lt041 4102013 lt031 J3J2 4152014 lt031 472015 lt031

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 3 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

Residences

RW-01

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

lt25 lt0045 lt0049 lt0046 lt032 lt0045 lt0046 lt033 lt041 lt031 lt031 lt031

Notes 1 Sample dates for historical (pre-2005) data are not available

results available in monthyear format only 2 J = Detected value was below the lowest calibration point for the analysis

therefore results are estimated 3 J2 = Surrogate recoveries were outside control limits therefore results are estimated 3 J3 = The relative percent difference (RPD) is above the method limit 4 J4 = The laboratory control sample or laboratory control sample duplicate

is outside control limits 5 -- = Not Sampled 6 BOLD indicates analyte detected above method reporting limit

8 DUP = Duplicate sample

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 4 of 4

Site

Note Base map prepared from USGS 75-minute quadrangle of Sheridan OR 2011 as provided by USGSgov

0 2000 4000

Approximate Scale in Feet

Sheridan Site Location Map 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 1May 2015

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

PZ-105

PZ-102

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

ROCK CREEK ROADITCH

D

WHITE POLE STORAGE AREA

HIGHWAY DITCH

APPROXIMATE LOCATION

PW-04

PW-03

PW-2

PW-1

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

MW-17S

MW-1S

MW-11S

RW-01 MW-22S

MW-101S

MW-8D MW-25S

MW-102S

MW-13S

MW-06D

MW-19S MW-104S MW-14S MW-12S MW-06S

MW-15S

MW-20S MW-103S

MW-16S RW-02

MW-10S

MW-24S

MW-9S

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

Legend 0 200 400

MW-19S

RW-01

Monitoring Well Location

Residential Well Location

Approximate Scale in Feet

PW-03

PZ-101

Extraction Well Location

Piezometer Location

Monitoring Well Locations 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009) Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201

Project Number 1843-01

May 2015 2 Figure

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I I I I

I I

I I

I I I I I I I

I I I I I I I I I I I I I I I I

RAILROAD DITCH EAST

RAILROAD DITCH WEST

FORMER CELL 2

FORMER CELL 3

TREATED POLE STORAGE

AREA 1

FORMER CELL 1

TREATED POLE STORAGE

AREA 2

ROCK CREEK ROAD DITCH

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

HIGHWAY DITCH

I

I I I

204196

203

202197

204

201

200

199192 198

193 194 197195 196

203

202

PZ-116

PZ-101

PZ-105

PZ-102

PW-04

PW-03

PW-2

PW-1

GULLY

STORMWATER TREATMENT

SYSTEMLegend

MW-19S

20441 Monitoring Well Location Groundwater Elevation in Feet Above Mean Sea Limit (MSL)

-- Water Well Measurement Not Included in Scope of Work

193 Groundwater Elevation Contour in Feet (MSL)

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Barrier Wall

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009)

SOUTH YAMHILL RIVER

0 200 400

Approximate Scale in Feet

Groundwater Elevation Contour Map(April 6 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 3May 2015

--

Groundwater Extraction Zone

-shy

19552

2042520412

-shy -shy

19587

-shy

20246 -shy

20471 -shy

20441

20394

19745

19625

-shy

20232

-shy 20160

20168

20126

20194

20311

20222 20260 -shy

19314 20024

19191 19636

MW-17S

MW-1S MW-11S

RW-01 MW-22S

MW-8D

MW-101S

MW-25S

MW-102S

MW-13S

MW-19S MW-104S MW-14S MW-12S

MW-06D

MW-06S

MW-15S MW-103S

MW-20S MW-16S RW-02

MW-10S

MW-24S

MW-9S

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

ROCK CREEK ROAD DITCH

HIGHWAY DITCH

APPROXIMATE LOCATION

MW-17S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

RW-01

2011 2012 2013 2014 2015

087 lt041 lt031 lt031 lt031

MW-11S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-1S

MW-22S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-20S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-101

2011 2012 2013 2014 2015

16 14 23

056 092

MW-103S

2011 2012 2013 2014 2015

12 15 18 13 12

MW-15S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-12S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-6S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-13S 2011 2012 2013 2014 2015

230 200 240 290 210

MW-25S

2011 2012 2013 2014 2015

lt033 lt041

16 lt031 lt031

PZ-105

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-102

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-9S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-24S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-10S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031

lt031lt031

2011 2012 2013 2014 2015

1101105887809350545346

MW-16S

MW-6D

MW-8D

MW-101S

MW-102S

MW-104S

MW-14S

Legend

MW-19S Monitoring Well Location

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Location Identification

Pentachlorophenol (PCP) Concentration in microgL (-- = Not Sampled)

Sampling Date

NOTES 1) Base map prepared from a CH2MHILL Monitor Well Plan (6112009) 2) 2011 data collected from April 25 2011 3) 2012 data collected from April 10-11 2012 4) 2013 data collected from April 8-10 2013 5) 2014 data collected from April 14-16 2014 6) 2015 data collected from April 6-8 2015 7) Residential well (RW-02) is damaged and not in use therefore water was not sampled from this well 8) = Duplicate samples collected from wells MW-6D and MW-16S Results are presented as ldquosampleduplicaterdquo

PW-04

PW-03

PW-2

PW-1

RW-02

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

0 200

Approximate Scale in Feet

Pentachlorophenol Concentrationsin Groundwater (2011 through 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 4May 2015

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

400

Appendix D

Trend Plots for Select Wells

0

2

4

6

8

10

12

14

16 May‐02

Sep‐02

Jan‐03

May‐03

Sep‐03

Jan‐04

May‐04

Sep‐04

Jan‐05

May‐05

Sep‐05

Jan‐06

May‐06

Sep‐06

Jan‐07

May‐07

Sep‐07

Jan‐08

May‐08

Sep‐08

Jan‐09

May‐09

Sep‐09

Jan‐10

May‐10

Sep‐10

Jan‐11

May‐11

Sep‐11

Jan‐12

May‐12

Sep‐12

Jan‐13

May‐13

Sep‐13

Jan‐14

May‐14

Sep‐14

Jan‐15

May‐15

PCP in

microgL

Date

MW‐1S

0

01

02

03

04

05

06

07

08

09

1 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐11S

0

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐15S

00

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐16S

0

10

20

30

40

50

60

70

80

90 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

PZ‐105

0

5

10

15

20

25 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

MW‐103S

Page 6: REDACTED 2015 Annual Groundwater Monitoring Report ... · B Apex 2013 . Groundwater Monitoring Work Plan (on CD-ROM) C Laboratory Analytical Report, Data Quality Review, and Oregon

inadvertently collected every 10 minutes after the initial purge The water parameters stabilized

after three consecutive measurements and the sample collected after purging is considered to be

representative of the formation

Monitoring wells PZ-105 and MW-10S dewatered during purging In accordance with Apex

Standard Operating Procedure (SOP) 25 (Low Flow Groundwater Sampling Procedures) included

in the Work Plan SAP (Appendix B) water samples were collected after the wells recharged to

90 percent of the initial water column

30 Monitoring Results

31 Groundwater Elevation Results

A groundwater elevation contour map is provided on Figure 3 Groundwater flow at the site is from the

northwest to southeast towards the South Yamhill River and is consistent with historical documentation of

groundwater flow direction (CMH2MHill 2003 Apex 2012) The groundwater contour map on Figure 3

depicts a depression in the groundwater flow path that coincides with the perimeter of the barrier wall

Within the barrier wall groundwater elevations are between 5 and 10 feet lower than the surrounding area

as groundwater is being actively extracted from within the barrier wall Within the barrier wall the

groundwater flow direction is not consistent with regional flow and suggests that groundwater extraction

from within the barrier wall has successfully produced a localized inward gradient

32 Groundwater Analytical Results

The groundwater samples were submitted to ESC Lab Sciences (ESC) in Mt Juliet Tennessee for

laboratory analysis of PCP by EPA Method 8270 (PCP only) ESC is certified to analyze PCP in water

samples in the state of Oregon A copy of the Oregon laboratory certification and analytical reports is

included in Appendix C along with a quality assurancequality control (QAQC) review of the data The

results of the data quality review indicate that the data are of acceptable quality and are suitable for their

intended purpose The April 2015 groundwater analytical results as well as historical analytical results are

presented in Table 3 Analytical results from 2011 through 2015 are summarized on Figure 4

40 Data Evaluation and Conclusions

Concentration trends (from February 2002 through April 2015) for PCP in groundwater from wells MW-1S

MW-11S MW-15S MW-16S PZ-105 and MW-103S are provided in Appendix D These wells were

selected to evaluate long-term concentration trends in Site perimeter and off-site wells and to confirm that

PCP in groundwater has not migrated south to the South Yamhill River or to the east under Rock Creek

Road The trend plots for wells MW-15S MW-16S MW-103S and PZ-105 all located to the south of the

Site were either stable or decreasing PCP concentrations in groundwater in wells located to the south of

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page 4DEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

Highway 18B (MW-10S MW-24S and MW-9S) were non-detect during the April 2015 monitoring event

The data confirm that migration to the south towards the South Yamhill River is not occurring

Trend plots for wells MW-1S and MW-11S were used to confirm that PCP in groundwater was not migrating

beyond the Site barrier wall and to the east under Rock Creek Road Concentrations in MW-1S have

decreased from 14 micrograms per liter (microgL) in November 2002 to non-detect since April 2011

Concentrations in MW-11S have decreased from 087 microgL in April 2011 to non-detect since April 2012

While concentrations of PCP in well MW-11S have historically varied between detections slightly over

reporting limits and having no detectable PCP there have been no significant increases in PCP

concentrations in the well that would indicate that eastern migration is occurring

PCP has not been detected in water well RW-01 since the well was initially sampled in 1999

50 References

Apex Companies LLC (Apex) 2012 2012 Annual Groundwater Monitoring Report Taylor Lumber and

Treating Superfund Site Sheridan Oregon May 22 2012

Apex 2013 Groundwater Monitoring Work Plan Former Taylor Lumber Site Sheridan Oregon April 3

2013

CH2MHill 2003 Remedial Investigation Report Taylor Lumber and Treating Superfund Site Sheridan

Oregon Volume I October 2003

US Environmental Protection Agency (EPA) 2005 Final Record of Decision Taylor Lumber and Treating

Superfund Site Sheridan Oregon September 30 2005

EPA 2010 Long-term Groundwater Monitoring and Reporting Plan Taylor Lumber and Treating

Superfund Site March 2010

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page 5DEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

Table 1 Groundwater Monitoring Program Taylor Lumber and Treating

Well ID Wells to be

Sampled Water Level

Measurments

Outside Barrier Wall MW-1S X X MW-6S X X MW-6D X X MW-12S X X MW-13S X X MW-15S X X MW-16S X X MW-19S X X MW-20S X X MW-25S X X MW-103S X X PZ-101 X X PZ-102 X X PZ-105 X X South of Highway 18B MW-9S MW-10S MW-24S

X X X

X X X

East of Rock Creek Road MW-11S X X Residences RW-01 X Extraction Wells Inside Barrier Wall PW-1 X PW-02 X PW-03 X PW-04 X

Notes 1 = Indicates wells in which water level measurements will be collected 2 = Residential addresses and contact information are as follows

RW- 01 MW-9S MW-11S Northwest Gazebo - George Gabriel owner - 503-843-0024

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 1

(b) (6)

(b) (6)

Table 2

Groundwater Elevation Results

Taylor Lumber and Treating

Well Number (Top of Casing Elevation)

Date of Measurement

Depth to Water (feet below top of

casing)

Groundwater Elevation

(feet)

Outside Barrier Wall MW-1S (20741)

462015 329 20412

MW-6S (20439)

462015 245 20194

MW-6D (20404)

462015 278 20126

MW-12S (20449)

462015 289 20160

MW-13S (20492)

462015 324 20168

MW-15S (20468)

462015 236 20232

MW-16S (20519)

462015 259 20260

MW-19S (21044)

462015 603 20441

MW-20S (20887)

462015 576 20311

MW-25S (20874)

462015 628 20246

MW-103S (20762)

462015 368 20394

PZ-101 (20848)

462015 377 20471

PZ-102 (20402)

462015 378 20024

PZ-105 (20594)

462015 372 20222

South of Highway 18B MW-9S (20404)

462015 768 19636

MW-10S (20317)

462015 1003 19314

MW-24S (20549)

462015 1358 19191

East of Rock Creek Road

MW-11S (20727)

462015 302 20425

Extraction Wells Inside Barrier Wall PW-1

(20393) 462015 648 19745

PW-02 (20496)

462015 871 19625

PW-03 (2063)

462015 1043 19587

PW-04 (20698)

462015 1146 19552

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 1

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

Outside Barrier Wall

MW-1S

511999 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4102012 492013

4152014 472015

--lt25 69 14 14

60 J 33

lt033 lt041 J4J3

lt031 lt031 lt031

MW-6S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4262011 DUP

4102012 492013

4152014 472015

lt25 082 088 10

088 J ----

lt033 lt033 lt041 lt031 lt031 lt031

4262011 lt033 4102012 lt041

4102012 DUP lt041 492013 lt031

MW-6D 492013 DUP lt031 4152014 lt031

4152014 DUP lt031 462015 lt031

462015 DUP lt031

MW-12S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 472015

--032 030 045

022 J ----

lt033 lt041 lt031 lt031 lt031

MW-13S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 462015

--025 025 20

26 J lt032 lt056 lt033 lt041 lt031

lt031 J2 lt031

MW-15S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 472015

--220 220 250 210 130 190 12

15 J4J3 18 13 12

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

MW-16S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4262011 DUP

4102012 4102012 DUP

492013 492013 DUP

4152014 4152014 DUP

472015 472015 DUP

--10 15 28

21 J 11 11 11 11 58 87 80 93 50 54 53 46

MW-19S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

------

0067 lt032 lt032 0061 lt033 lt041 lt031 lt031 lt031

MW-20S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

------

0013 J lt032 lt032

0027 J lt033 lt041 lt031

lt031 J2 lt031

12192005 424 12192005 DUP 396

4272011 230 MW-25S 4112012 200

4102013 240 4152014 290 472015 210

May-99 56 Feb-02 64 May-02 70 Aug-02 12 Nov-02 47 J

MW-103SFeb-03 May-03

50 20

4272011 16 4112012 14 4102013 23 4162014 056 J 472015 092 J

PZ-101

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

lt25 014 015 014 11 J

--0067 lt033 lt041

lt031 J3J2 lt031 lt031

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 2 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

May-99 lt25 Feb-02 037 May-02 030 Aug-02 034 Nov-02 013 J

PZ-102Feb-03 May-03

023 J lt032

4272011 lt033 4102012 lt041 492013 lt031

4152014 lt031 482015 lt031

May-99 82 J Feb-02 35 May-02 82 Aug-02 17 Nov-02 40 J

PZ-105 Feb-03 May-03

077 26

4262011 lt033 4102012 lt041 492013 16

4162014 lt031 482015 lt031

South of Highway 18B May-99 lt24 Feb-02 lt0047 May-02 lt0049 Aug-02 lt0023 Nov-02 lt032

MW-9S Feb-03 May-03

lt032 lt0046

4262011 lt033 4112012 lt041 4102013 lt031 4162014 lt031 482015 lt031

May-99 lt26 Feb-02 0099 May-02 013 Aug-02 038 Nov-02 018 J

MW-10S Feb-03 May-03

lt032 013

4272011 lt033 4112012 lt041 4102013 lt031 4162014 lt031 482015 lt031

4272011 lt033 4112012 lt041 J4J3

MW-24S 4102013 lt031 J3 4162014 lt031 482015 lt031

East of Rock Creek Road May-99 lt25 Feb-02 018 May-02 018 Aug-02 036 Nov-02 lt032

MW-11S Feb-03 May-03

lt032 018

4272011 087 J 4112012 lt041 4102013 lt031 J3J2 4152014 lt031 472015 lt031

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 3 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

Residences

RW-01

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

lt25 lt0045 lt0049 lt0046 lt032 lt0045 lt0046 lt033 lt041 lt031 lt031 lt031

Notes 1 Sample dates for historical (pre-2005) data are not available

results available in monthyear format only 2 J = Detected value was below the lowest calibration point for the analysis

therefore results are estimated 3 J2 = Surrogate recoveries were outside control limits therefore results are estimated 3 J3 = The relative percent difference (RPD) is above the method limit 4 J4 = The laboratory control sample or laboratory control sample duplicate

is outside control limits 5 -- = Not Sampled 6 BOLD indicates analyte detected above method reporting limit

8 DUP = Duplicate sample

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 4 of 4

Site

Note Base map prepared from USGS 75-minute quadrangle of Sheridan OR 2011 as provided by USGSgov

0 2000 4000

Approximate Scale in Feet

Sheridan Site Location Map 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 1May 2015

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

PZ-105

PZ-102

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

ROCK CREEK ROADITCH

D

WHITE POLE STORAGE AREA

HIGHWAY DITCH

APPROXIMATE LOCATION

PW-04

PW-03

PW-2

PW-1

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

MW-17S

MW-1S

MW-11S

RW-01 MW-22S

MW-101S

MW-8D MW-25S

MW-102S

MW-13S

MW-06D

MW-19S MW-104S MW-14S MW-12S MW-06S

MW-15S

MW-20S MW-103S

MW-16S RW-02

MW-10S

MW-24S

MW-9S

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

Legend 0 200 400

MW-19S

RW-01

Monitoring Well Location

Residential Well Location

Approximate Scale in Feet

PW-03

PZ-101

Extraction Well Location

Piezometer Location

Monitoring Well Locations 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009) Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201

Project Number 1843-01

May 2015 2 Figure

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I I I I

I I

I I

I I I I I I I

I I I I I I I I I I I I I I I I

RAILROAD DITCH EAST

RAILROAD DITCH WEST

FORMER CELL 2

FORMER CELL 3

TREATED POLE STORAGE

AREA 1

FORMER CELL 1

TREATED POLE STORAGE

AREA 2

ROCK CREEK ROAD DITCH

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

HIGHWAY DITCH

I

I I I

204196

203

202197

204

201

200

199192 198

193 194 197195 196

203

202

PZ-116

PZ-101

PZ-105

PZ-102

PW-04

PW-03

PW-2

PW-1

GULLY

STORMWATER TREATMENT

SYSTEMLegend

MW-19S

20441 Monitoring Well Location Groundwater Elevation in Feet Above Mean Sea Limit (MSL)

-- Water Well Measurement Not Included in Scope of Work

193 Groundwater Elevation Contour in Feet (MSL)

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Barrier Wall

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009)

SOUTH YAMHILL RIVER

0 200 400

Approximate Scale in Feet

Groundwater Elevation Contour Map(April 6 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 3May 2015

--

Groundwater Extraction Zone

-shy

19552

2042520412

-shy -shy

19587

-shy

20246 -shy

20471 -shy

20441

20394

19745

19625

-shy

20232

-shy 20160

20168

20126

20194

20311

20222 20260 -shy

19314 20024

19191 19636

MW-17S

MW-1S MW-11S

RW-01 MW-22S

MW-8D

MW-101S

MW-25S

MW-102S

MW-13S

MW-19S MW-104S MW-14S MW-12S

MW-06D

MW-06S

MW-15S MW-103S

MW-20S MW-16S RW-02

MW-10S

MW-24S

MW-9S

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

ROCK CREEK ROAD DITCH

HIGHWAY DITCH

APPROXIMATE LOCATION

MW-17S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

RW-01

2011 2012 2013 2014 2015

087 lt041 lt031 lt031 lt031

MW-11S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-1S

MW-22S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-20S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-101

2011 2012 2013 2014 2015

16 14 23

056 092

MW-103S

2011 2012 2013 2014 2015

12 15 18 13 12

MW-15S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-12S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-6S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-13S 2011 2012 2013 2014 2015

230 200 240 290 210

MW-25S

2011 2012 2013 2014 2015

lt033 lt041

16 lt031 lt031

PZ-105

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-102

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-9S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-24S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-10S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031

lt031lt031

2011 2012 2013 2014 2015

1101105887809350545346

MW-16S

MW-6D

MW-8D

MW-101S

MW-102S

MW-104S

MW-14S

Legend

MW-19S Monitoring Well Location

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Location Identification

Pentachlorophenol (PCP) Concentration in microgL (-- = Not Sampled)

Sampling Date

NOTES 1) Base map prepared from a CH2MHILL Monitor Well Plan (6112009) 2) 2011 data collected from April 25 2011 3) 2012 data collected from April 10-11 2012 4) 2013 data collected from April 8-10 2013 5) 2014 data collected from April 14-16 2014 6) 2015 data collected from April 6-8 2015 7) Residential well (RW-02) is damaged and not in use therefore water was not sampled from this well 8) = Duplicate samples collected from wells MW-6D and MW-16S Results are presented as ldquosampleduplicaterdquo

PW-04

PW-03

PW-2

PW-1

RW-02

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

0 200

Approximate Scale in Feet

Pentachlorophenol Concentrationsin Groundwater (2011 through 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 4May 2015

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

400

Appendix D

Trend Plots for Select Wells

0

2

4

6

8

10

12

14

16 May‐02

Sep‐02

Jan‐03

May‐03

Sep‐03

Jan‐04

May‐04

Sep‐04

Jan‐05

May‐05

Sep‐05

Jan‐06

May‐06

Sep‐06

Jan‐07

May‐07

Sep‐07

Jan‐08

May‐08

Sep‐08

Jan‐09

May‐09

Sep‐09

Jan‐10

May‐10

Sep‐10

Jan‐11

May‐11

Sep‐11

Jan‐12

May‐12

Sep‐12

Jan‐13

May‐13

Sep‐13

Jan‐14

May‐14

Sep‐14

Jan‐15

May‐15

PCP in

microgL

Date

MW‐1S

0

01

02

03

04

05

06

07

08

09

1 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐11S

0

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐15S

00

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐16S

0

10

20

30

40

50

60

70

80

90 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

PZ‐105

0

5

10

15

20

25 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

MW‐103S

Page 7: REDACTED 2015 Annual Groundwater Monitoring Report ... · B Apex 2013 . Groundwater Monitoring Work Plan (on CD-ROM) C Laboratory Analytical Report, Data Quality Review, and Oregon

Highway 18B (MW-10S MW-24S and MW-9S) were non-detect during the April 2015 monitoring event

The data confirm that migration to the south towards the South Yamhill River is not occurring

Trend plots for wells MW-1S and MW-11S were used to confirm that PCP in groundwater was not migrating

beyond the Site barrier wall and to the east under Rock Creek Road Concentrations in MW-1S have

decreased from 14 micrograms per liter (microgL) in November 2002 to non-detect since April 2011

Concentrations in MW-11S have decreased from 087 microgL in April 2011 to non-detect since April 2012

While concentrations of PCP in well MW-11S have historically varied between detections slightly over

reporting limits and having no detectable PCP there have been no significant increases in PCP

concentrations in the well that would indicate that eastern migration is occurring

PCP has not been detected in water well RW-01 since the well was initially sampled in 1999

50 References

Apex Companies LLC (Apex) 2012 2012 Annual Groundwater Monitoring Report Taylor Lumber and

Treating Superfund Site Sheridan Oregon May 22 2012

Apex 2013 Groundwater Monitoring Work Plan Former Taylor Lumber Site Sheridan Oregon April 3

2013

CH2MHill 2003 Remedial Investigation Report Taylor Lumber and Treating Superfund Site Sheridan

Oregon Volume I October 2003

US Environmental Protection Agency (EPA) 2005 Final Record of Decision Taylor Lumber and Treating

Superfund Site Sheridan Oregon September 30 2005

EPA 2010 Long-term Groundwater Monitoring and Reporting Plan Taylor Lumber and Treating

Superfund Site March 2010

2015 Annual Groundwater Monitoring Report ndash Taylor Lumber and Treating Superfund Site Page 5DEQ Task Order No 20-13-4 May 26 2015 1843-01Task 3

Table 1 Groundwater Monitoring Program Taylor Lumber and Treating

Well ID Wells to be

Sampled Water Level

Measurments

Outside Barrier Wall MW-1S X X MW-6S X X MW-6D X X MW-12S X X MW-13S X X MW-15S X X MW-16S X X MW-19S X X MW-20S X X MW-25S X X MW-103S X X PZ-101 X X PZ-102 X X PZ-105 X X South of Highway 18B MW-9S MW-10S MW-24S

X X X

X X X

East of Rock Creek Road MW-11S X X Residences RW-01 X Extraction Wells Inside Barrier Wall PW-1 X PW-02 X PW-03 X PW-04 X

Notes 1 = Indicates wells in which water level measurements will be collected 2 = Residential addresses and contact information are as follows

RW- 01 MW-9S MW-11S Northwest Gazebo - George Gabriel owner - 503-843-0024

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 1

(b) (6)

(b) (6)

Table 2

Groundwater Elevation Results

Taylor Lumber and Treating

Well Number (Top of Casing Elevation)

Date of Measurement

Depth to Water (feet below top of

casing)

Groundwater Elevation

(feet)

Outside Barrier Wall MW-1S (20741)

462015 329 20412

MW-6S (20439)

462015 245 20194

MW-6D (20404)

462015 278 20126

MW-12S (20449)

462015 289 20160

MW-13S (20492)

462015 324 20168

MW-15S (20468)

462015 236 20232

MW-16S (20519)

462015 259 20260

MW-19S (21044)

462015 603 20441

MW-20S (20887)

462015 576 20311

MW-25S (20874)

462015 628 20246

MW-103S (20762)

462015 368 20394

PZ-101 (20848)

462015 377 20471

PZ-102 (20402)

462015 378 20024

PZ-105 (20594)

462015 372 20222

South of Highway 18B MW-9S (20404)

462015 768 19636

MW-10S (20317)

462015 1003 19314

MW-24S (20549)

462015 1358 19191

East of Rock Creek Road

MW-11S (20727)

462015 302 20425

Extraction Wells Inside Barrier Wall PW-1

(20393) 462015 648 19745

PW-02 (20496)

462015 871 19625

PW-03 (2063)

462015 1043 19587

PW-04 (20698)

462015 1146 19552

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 1

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

Outside Barrier Wall

MW-1S

511999 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4102012 492013

4152014 472015

--lt25 69 14 14

60 J 33

lt033 lt041 J4J3

lt031 lt031 lt031

MW-6S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4262011 DUP

4102012 492013

4152014 472015

lt25 082 088 10

088 J ----

lt033 lt033 lt041 lt031 lt031 lt031

4262011 lt033 4102012 lt041

4102012 DUP lt041 492013 lt031

MW-6D 492013 DUP lt031 4152014 lt031

4152014 DUP lt031 462015 lt031

462015 DUP lt031

MW-12S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 472015

--032 030 045

022 J ----

lt033 lt041 lt031 lt031 lt031

MW-13S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 462015

--025 025 20

26 J lt032 lt056 lt033 lt041 lt031

lt031 J2 lt031

MW-15S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 472015

--220 220 250 210 130 190 12

15 J4J3 18 13 12

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

MW-16S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4262011 DUP

4102012 4102012 DUP

492013 492013 DUP

4152014 4152014 DUP

472015 472015 DUP

--10 15 28

21 J 11 11 11 11 58 87 80 93 50 54 53 46

MW-19S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

------

0067 lt032 lt032 0061 lt033 lt041 lt031 lt031 lt031

MW-20S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

------

0013 J lt032 lt032

0027 J lt033 lt041 lt031

lt031 J2 lt031

12192005 424 12192005 DUP 396

4272011 230 MW-25S 4112012 200

4102013 240 4152014 290 472015 210

May-99 56 Feb-02 64 May-02 70 Aug-02 12 Nov-02 47 J

MW-103SFeb-03 May-03

50 20

4272011 16 4112012 14 4102013 23 4162014 056 J 472015 092 J

PZ-101

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

lt25 014 015 014 11 J

--0067 lt033 lt041

lt031 J3J2 lt031 lt031

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 2 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

May-99 lt25 Feb-02 037 May-02 030 Aug-02 034 Nov-02 013 J

PZ-102Feb-03 May-03

023 J lt032

4272011 lt033 4102012 lt041 492013 lt031

4152014 lt031 482015 lt031

May-99 82 J Feb-02 35 May-02 82 Aug-02 17 Nov-02 40 J

PZ-105 Feb-03 May-03

077 26

4262011 lt033 4102012 lt041 492013 16

4162014 lt031 482015 lt031

South of Highway 18B May-99 lt24 Feb-02 lt0047 May-02 lt0049 Aug-02 lt0023 Nov-02 lt032

MW-9S Feb-03 May-03

lt032 lt0046

4262011 lt033 4112012 lt041 4102013 lt031 4162014 lt031 482015 lt031

May-99 lt26 Feb-02 0099 May-02 013 Aug-02 038 Nov-02 018 J

MW-10S Feb-03 May-03

lt032 013

4272011 lt033 4112012 lt041 4102013 lt031 4162014 lt031 482015 lt031

4272011 lt033 4112012 lt041 J4J3

MW-24S 4102013 lt031 J3 4162014 lt031 482015 lt031

East of Rock Creek Road May-99 lt25 Feb-02 018 May-02 018 Aug-02 036 Nov-02 lt032

MW-11S Feb-03 May-03

lt032 018

4272011 087 J 4112012 lt041 4102013 lt031 J3J2 4152014 lt031 472015 lt031

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 3 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

Residences

RW-01

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

lt25 lt0045 lt0049 lt0046 lt032 lt0045 lt0046 lt033 lt041 lt031 lt031 lt031

Notes 1 Sample dates for historical (pre-2005) data are not available

results available in monthyear format only 2 J = Detected value was below the lowest calibration point for the analysis

therefore results are estimated 3 J2 = Surrogate recoveries were outside control limits therefore results are estimated 3 J3 = The relative percent difference (RPD) is above the method limit 4 J4 = The laboratory control sample or laboratory control sample duplicate

is outside control limits 5 -- = Not Sampled 6 BOLD indicates analyte detected above method reporting limit

8 DUP = Duplicate sample

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 4 of 4

Site

Note Base map prepared from USGS 75-minute quadrangle of Sheridan OR 2011 as provided by USGSgov

0 2000 4000

Approximate Scale in Feet

Sheridan Site Location Map 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 1May 2015

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

PZ-105

PZ-102

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

ROCK CREEK ROADITCH

D

WHITE POLE STORAGE AREA

HIGHWAY DITCH

APPROXIMATE LOCATION

PW-04

PW-03

PW-2

PW-1

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

MW-17S

MW-1S

MW-11S

RW-01 MW-22S

MW-101S

MW-8D MW-25S

MW-102S

MW-13S

MW-06D

MW-19S MW-104S MW-14S MW-12S MW-06S

MW-15S

MW-20S MW-103S

MW-16S RW-02

MW-10S

MW-24S

MW-9S

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

Legend 0 200 400

MW-19S

RW-01

Monitoring Well Location

Residential Well Location

Approximate Scale in Feet

PW-03

PZ-101

Extraction Well Location

Piezometer Location

Monitoring Well Locations 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009) Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201

Project Number 1843-01

May 2015 2 Figure

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I I I I

I I

I I

I I I I I I I

I I I I I I I I I I I I I I I I

RAILROAD DITCH EAST

RAILROAD DITCH WEST

FORMER CELL 2

FORMER CELL 3

TREATED POLE STORAGE

AREA 1

FORMER CELL 1

TREATED POLE STORAGE

AREA 2

ROCK CREEK ROAD DITCH

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

HIGHWAY DITCH

I

I I I

204196

203

202197

204

201

200

199192 198

193 194 197195 196

203

202

PZ-116

PZ-101

PZ-105

PZ-102

PW-04

PW-03

PW-2

PW-1

GULLY

STORMWATER TREATMENT

SYSTEMLegend

MW-19S

20441 Monitoring Well Location Groundwater Elevation in Feet Above Mean Sea Limit (MSL)

-- Water Well Measurement Not Included in Scope of Work

193 Groundwater Elevation Contour in Feet (MSL)

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Barrier Wall

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009)

SOUTH YAMHILL RIVER

0 200 400

Approximate Scale in Feet

Groundwater Elevation Contour Map(April 6 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 3May 2015

--

Groundwater Extraction Zone

-shy

19552

2042520412

-shy -shy

19587

-shy

20246 -shy

20471 -shy

20441

20394

19745

19625

-shy

20232

-shy 20160

20168

20126

20194

20311

20222 20260 -shy

19314 20024

19191 19636

MW-17S

MW-1S MW-11S

RW-01 MW-22S

MW-8D

MW-101S

MW-25S

MW-102S

MW-13S

MW-19S MW-104S MW-14S MW-12S

MW-06D

MW-06S

MW-15S MW-103S

MW-20S MW-16S RW-02

MW-10S

MW-24S

MW-9S

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

ROCK CREEK ROAD DITCH

HIGHWAY DITCH

APPROXIMATE LOCATION

MW-17S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

RW-01

2011 2012 2013 2014 2015

087 lt041 lt031 lt031 lt031

MW-11S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-1S

MW-22S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-20S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-101

2011 2012 2013 2014 2015

16 14 23

056 092

MW-103S

2011 2012 2013 2014 2015

12 15 18 13 12

MW-15S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-12S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-6S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-13S 2011 2012 2013 2014 2015

230 200 240 290 210

MW-25S

2011 2012 2013 2014 2015

lt033 lt041

16 lt031 lt031

PZ-105

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-102

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-9S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-24S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-10S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031

lt031lt031

2011 2012 2013 2014 2015

1101105887809350545346

MW-16S

MW-6D

MW-8D

MW-101S

MW-102S

MW-104S

MW-14S

Legend

MW-19S Monitoring Well Location

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Location Identification

Pentachlorophenol (PCP) Concentration in microgL (-- = Not Sampled)

Sampling Date

NOTES 1) Base map prepared from a CH2MHILL Monitor Well Plan (6112009) 2) 2011 data collected from April 25 2011 3) 2012 data collected from April 10-11 2012 4) 2013 data collected from April 8-10 2013 5) 2014 data collected from April 14-16 2014 6) 2015 data collected from April 6-8 2015 7) Residential well (RW-02) is damaged and not in use therefore water was not sampled from this well 8) = Duplicate samples collected from wells MW-6D and MW-16S Results are presented as ldquosampleduplicaterdquo

PW-04

PW-03

PW-2

PW-1

RW-02

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

0 200

Approximate Scale in Feet

Pentachlorophenol Concentrationsin Groundwater (2011 through 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 4May 2015

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

400

Appendix D

Trend Plots for Select Wells

0

2

4

6

8

10

12

14

16 May‐02

Sep‐02

Jan‐03

May‐03

Sep‐03

Jan‐04

May‐04

Sep‐04

Jan‐05

May‐05

Sep‐05

Jan‐06

May‐06

Sep‐06

Jan‐07

May‐07

Sep‐07

Jan‐08

May‐08

Sep‐08

Jan‐09

May‐09

Sep‐09

Jan‐10

May‐10

Sep‐10

Jan‐11

May‐11

Sep‐11

Jan‐12

May‐12

Sep‐12

Jan‐13

May‐13

Sep‐13

Jan‐14

May‐14

Sep‐14

Jan‐15

May‐15

PCP in

microgL

Date

MW‐1S

0

01

02

03

04

05

06

07

08

09

1 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐11S

0

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐15S

00

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐16S

0

10

20

30

40

50

60

70

80

90 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

PZ‐105

0

5

10

15

20

25 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

MW‐103S

Page 8: REDACTED 2015 Annual Groundwater Monitoring Report ... · B Apex 2013 . Groundwater Monitoring Work Plan (on CD-ROM) C Laboratory Analytical Report, Data Quality Review, and Oregon

Table 1 Groundwater Monitoring Program Taylor Lumber and Treating

Well ID Wells to be

Sampled Water Level

Measurments

Outside Barrier Wall MW-1S X X MW-6S X X MW-6D X X MW-12S X X MW-13S X X MW-15S X X MW-16S X X MW-19S X X MW-20S X X MW-25S X X MW-103S X X PZ-101 X X PZ-102 X X PZ-105 X X South of Highway 18B MW-9S MW-10S MW-24S

X X X

X X X

East of Rock Creek Road MW-11S X X Residences RW-01 X Extraction Wells Inside Barrier Wall PW-1 X PW-02 X PW-03 X PW-04 X

Notes 1 = Indicates wells in which water level measurements will be collected 2 = Residential addresses and contact information are as follows

RW- 01 MW-9S MW-11S Northwest Gazebo - George Gabriel owner - 503-843-0024

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 1

(b) (6)

(b) (6)

Table 2

Groundwater Elevation Results

Taylor Lumber and Treating

Well Number (Top of Casing Elevation)

Date of Measurement

Depth to Water (feet below top of

casing)

Groundwater Elevation

(feet)

Outside Barrier Wall MW-1S (20741)

462015 329 20412

MW-6S (20439)

462015 245 20194

MW-6D (20404)

462015 278 20126

MW-12S (20449)

462015 289 20160

MW-13S (20492)

462015 324 20168

MW-15S (20468)

462015 236 20232

MW-16S (20519)

462015 259 20260

MW-19S (21044)

462015 603 20441

MW-20S (20887)

462015 576 20311

MW-25S (20874)

462015 628 20246

MW-103S (20762)

462015 368 20394

PZ-101 (20848)

462015 377 20471

PZ-102 (20402)

462015 378 20024

PZ-105 (20594)

462015 372 20222

South of Highway 18B MW-9S (20404)

462015 768 19636

MW-10S (20317)

462015 1003 19314

MW-24S (20549)

462015 1358 19191

East of Rock Creek Road

MW-11S (20727)

462015 302 20425

Extraction Wells Inside Barrier Wall PW-1

(20393) 462015 648 19745

PW-02 (20496)

462015 871 19625

PW-03 (2063)

462015 1043 19587

PW-04 (20698)

462015 1146 19552

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 1

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

Outside Barrier Wall

MW-1S

511999 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4102012 492013

4152014 472015

--lt25 69 14 14

60 J 33

lt033 lt041 J4J3

lt031 lt031 lt031

MW-6S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4262011 DUP

4102012 492013

4152014 472015

lt25 082 088 10

088 J ----

lt033 lt033 lt041 lt031 lt031 lt031

4262011 lt033 4102012 lt041

4102012 DUP lt041 492013 lt031

MW-6D 492013 DUP lt031 4152014 lt031

4152014 DUP lt031 462015 lt031

462015 DUP lt031

MW-12S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 472015

--032 030 045

022 J ----

lt033 lt041 lt031 lt031 lt031

MW-13S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 462015

--025 025 20

26 J lt032 lt056 lt033 lt041 lt031

lt031 J2 lt031

MW-15S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 472015

--220 220 250 210 130 190 12

15 J4J3 18 13 12

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

MW-16S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4262011 DUP

4102012 4102012 DUP

492013 492013 DUP

4152014 4152014 DUP

472015 472015 DUP

--10 15 28

21 J 11 11 11 11 58 87 80 93 50 54 53 46

MW-19S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

------

0067 lt032 lt032 0061 lt033 lt041 lt031 lt031 lt031

MW-20S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

------

0013 J lt032 lt032

0027 J lt033 lt041 lt031

lt031 J2 lt031

12192005 424 12192005 DUP 396

4272011 230 MW-25S 4112012 200

4102013 240 4152014 290 472015 210

May-99 56 Feb-02 64 May-02 70 Aug-02 12 Nov-02 47 J

MW-103SFeb-03 May-03

50 20

4272011 16 4112012 14 4102013 23 4162014 056 J 472015 092 J

PZ-101

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

lt25 014 015 014 11 J

--0067 lt033 lt041

lt031 J3J2 lt031 lt031

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 2 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

May-99 lt25 Feb-02 037 May-02 030 Aug-02 034 Nov-02 013 J

PZ-102Feb-03 May-03

023 J lt032

4272011 lt033 4102012 lt041 492013 lt031

4152014 lt031 482015 lt031

May-99 82 J Feb-02 35 May-02 82 Aug-02 17 Nov-02 40 J

PZ-105 Feb-03 May-03

077 26

4262011 lt033 4102012 lt041 492013 16

4162014 lt031 482015 lt031

South of Highway 18B May-99 lt24 Feb-02 lt0047 May-02 lt0049 Aug-02 lt0023 Nov-02 lt032

MW-9S Feb-03 May-03

lt032 lt0046

4262011 lt033 4112012 lt041 4102013 lt031 4162014 lt031 482015 lt031

May-99 lt26 Feb-02 0099 May-02 013 Aug-02 038 Nov-02 018 J

MW-10S Feb-03 May-03

lt032 013

4272011 lt033 4112012 lt041 4102013 lt031 4162014 lt031 482015 lt031

4272011 lt033 4112012 lt041 J4J3

MW-24S 4102013 lt031 J3 4162014 lt031 482015 lt031

East of Rock Creek Road May-99 lt25 Feb-02 018 May-02 018 Aug-02 036 Nov-02 lt032

MW-11S Feb-03 May-03

lt032 018

4272011 087 J 4112012 lt041 4102013 lt031 J3J2 4152014 lt031 472015 lt031

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 3 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

Residences

RW-01

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

lt25 lt0045 lt0049 lt0046 lt032 lt0045 lt0046 lt033 lt041 lt031 lt031 lt031

Notes 1 Sample dates for historical (pre-2005) data are not available

results available in monthyear format only 2 J = Detected value was below the lowest calibration point for the analysis

therefore results are estimated 3 J2 = Surrogate recoveries were outside control limits therefore results are estimated 3 J3 = The relative percent difference (RPD) is above the method limit 4 J4 = The laboratory control sample or laboratory control sample duplicate

is outside control limits 5 -- = Not Sampled 6 BOLD indicates analyte detected above method reporting limit

8 DUP = Duplicate sample

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 4 of 4

Site

Note Base map prepared from USGS 75-minute quadrangle of Sheridan OR 2011 as provided by USGSgov

0 2000 4000

Approximate Scale in Feet

Sheridan Site Location Map 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 1May 2015

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

PZ-105

PZ-102

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

ROCK CREEK ROADITCH

D

WHITE POLE STORAGE AREA

HIGHWAY DITCH

APPROXIMATE LOCATION

PW-04

PW-03

PW-2

PW-1

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

MW-17S

MW-1S

MW-11S

RW-01 MW-22S

MW-101S

MW-8D MW-25S

MW-102S

MW-13S

MW-06D

MW-19S MW-104S MW-14S MW-12S MW-06S

MW-15S

MW-20S MW-103S

MW-16S RW-02

MW-10S

MW-24S

MW-9S

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

Legend 0 200 400

MW-19S

RW-01

Monitoring Well Location

Residential Well Location

Approximate Scale in Feet

PW-03

PZ-101

Extraction Well Location

Piezometer Location

Monitoring Well Locations 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009) Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201

Project Number 1843-01

May 2015 2 Figure

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I I I I

I I

I I

I I I I I I I

I I I I I I I I I I I I I I I I

RAILROAD DITCH EAST

RAILROAD DITCH WEST

FORMER CELL 2

FORMER CELL 3

TREATED POLE STORAGE

AREA 1

FORMER CELL 1

TREATED POLE STORAGE

AREA 2

ROCK CREEK ROAD DITCH

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

HIGHWAY DITCH

I

I I I

204196

203

202197

204

201

200

199192 198

193 194 197195 196

203

202

PZ-116

PZ-101

PZ-105

PZ-102

PW-04

PW-03

PW-2

PW-1

GULLY

STORMWATER TREATMENT

SYSTEMLegend

MW-19S

20441 Monitoring Well Location Groundwater Elevation in Feet Above Mean Sea Limit (MSL)

-- Water Well Measurement Not Included in Scope of Work

193 Groundwater Elevation Contour in Feet (MSL)

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Barrier Wall

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009)

SOUTH YAMHILL RIVER

0 200 400

Approximate Scale in Feet

Groundwater Elevation Contour Map(April 6 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 3May 2015

--

Groundwater Extraction Zone

-shy

19552

2042520412

-shy -shy

19587

-shy

20246 -shy

20471 -shy

20441

20394

19745

19625

-shy

20232

-shy 20160

20168

20126

20194

20311

20222 20260 -shy

19314 20024

19191 19636

MW-17S

MW-1S MW-11S

RW-01 MW-22S

MW-8D

MW-101S

MW-25S

MW-102S

MW-13S

MW-19S MW-104S MW-14S MW-12S

MW-06D

MW-06S

MW-15S MW-103S

MW-20S MW-16S RW-02

MW-10S

MW-24S

MW-9S

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

ROCK CREEK ROAD DITCH

HIGHWAY DITCH

APPROXIMATE LOCATION

MW-17S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

RW-01

2011 2012 2013 2014 2015

087 lt041 lt031 lt031 lt031

MW-11S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-1S

MW-22S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-20S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-101

2011 2012 2013 2014 2015

16 14 23

056 092

MW-103S

2011 2012 2013 2014 2015

12 15 18 13 12

MW-15S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-12S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-6S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-13S 2011 2012 2013 2014 2015

230 200 240 290 210

MW-25S

2011 2012 2013 2014 2015

lt033 lt041

16 lt031 lt031

PZ-105

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-102

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-9S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-24S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-10S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031

lt031lt031

2011 2012 2013 2014 2015

1101105887809350545346

MW-16S

MW-6D

MW-8D

MW-101S

MW-102S

MW-104S

MW-14S

Legend

MW-19S Monitoring Well Location

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Location Identification

Pentachlorophenol (PCP) Concentration in microgL (-- = Not Sampled)

Sampling Date

NOTES 1) Base map prepared from a CH2MHILL Monitor Well Plan (6112009) 2) 2011 data collected from April 25 2011 3) 2012 data collected from April 10-11 2012 4) 2013 data collected from April 8-10 2013 5) 2014 data collected from April 14-16 2014 6) 2015 data collected from April 6-8 2015 7) Residential well (RW-02) is damaged and not in use therefore water was not sampled from this well 8) = Duplicate samples collected from wells MW-6D and MW-16S Results are presented as ldquosampleduplicaterdquo

PW-04

PW-03

PW-2

PW-1

RW-02

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

0 200

Approximate Scale in Feet

Pentachlorophenol Concentrationsin Groundwater (2011 through 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 4May 2015

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

400

Appendix D

Trend Plots for Select Wells

0

2

4

6

8

10

12

14

16 May‐02

Sep‐02

Jan‐03

May‐03

Sep‐03

Jan‐04

May‐04

Sep‐04

Jan‐05

May‐05

Sep‐05

Jan‐06

May‐06

Sep‐06

Jan‐07

May‐07

Sep‐07

Jan‐08

May‐08

Sep‐08

Jan‐09

May‐09

Sep‐09

Jan‐10

May‐10

Sep‐10

Jan‐11

May‐11

Sep‐11

Jan‐12

May‐12

Sep‐12

Jan‐13

May‐13

Sep‐13

Jan‐14

May‐14

Sep‐14

Jan‐15

May‐15

PCP in

microgL

Date

MW‐1S

0

01

02

03

04

05

06

07

08

09

1 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐11S

0

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐15S

00

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐16S

0

10

20

30

40

50

60

70

80

90 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

PZ‐105

0

5

10

15

20

25 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

MW‐103S

Page 9: REDACTED 2015 Annual Groundwater Monitoring Report ... · B Apex 2013 . Groundwater Monitoring Work Plan (on CD-ROM) C Laboratory Analytical Report, Data Quality Review, and Oregon

Table 2

Groundwater Elevation Results

Taylor Lumber and Treating

Well Number (Top of Casing Elevation)

Date of Measurement

Depth to Water (feet below top of

casing)

Groundwater Elevation

(feet)

Outside Barrier Wall MW-1S (20741)

462015 329 20412

MW-6S (20439)

462015 245 20194

MW-6D (20404)

462015 278 20126

MW-12S (20449)

462015 289 20160

MW-13S (20492)

462015 324 20168

MW-15S (20468)

462015 236 20232

MW-16S (20519)

462015 259 20260

MW-19S (21044)

462015 603 20441

MW-20S (20887)

462015 576 20311

MW-25S (20874)

462015 628 20246

MW-103S (20762)

462015 368 20394

PZ-101 (20848)

462015 377 20471

PZ-102 (20402)

462015 378 20024

PZ-105 (20594)

462015 372 20222

South of Highway 18B MW-9S (20404)

462015 768 19636

MW-10S (20317)

462015 1003 19314

MW-24S (20549)

462015 1358 19191

East of Rock Creek Road

MW-11S (20727)

462015 302 20425

Extraction Wells Inside Barrier Wall PW-1

(20393) 462015 648 19745

PW-02 (20496)

462015 871 19625

PW-03 (2063)

462015 1043 19587

PW-04 (20698)

462015 1146 19552

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 1

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

Outside Barrier Wall

MW-1S

511999 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4102012 492013

4152014 472015

--lt25 69 14 14

60 J 33

lt033 lt041 J4J3

lt031 lt031 lt031

MW-6S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4262011 DUP

4102012 492013

4152014 472015

lt25 082 088 10

088 J ----

lt033 lt033 lt041 lt031 lt031 lt031

4262011 lt033 4102012 lt041

4102012 DUP lt041 492013 lt031

MW-6D 492013 DUP lt031 4152014 lt031

4152014 DUP lt031 462015 lt031

462015 DUP lt031

MW-12S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 472015

--032 030 045

022 J ----

lt033 lt041 lt031 lt031 lt031

MW-13S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 462015

--025 025 20

26 J lt032 lt056 lt033 lt041 lt031

lt031 J2 lt031

MW-15S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 472015

--220 220 250 210 130 190 12

15 J4J3 18 13 12

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

MW-16S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4262011 DUP

4102012 4102012 DUP

492013 492013 DUP

4152014 4152014 DUP

472015 472015 DUP

--10 15 28

21 J 11 11 11 11 58 87 80 93 50 54 53 46

MW-19S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

------

0067 lt032 lt032 0061 lt033 lt041 lt031 lt031 lt031

MW-20S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

------

0013 J lt032 lt032

0027 J lt033 lt041 lt031

lt031 J2 lt031

12192005 424 12192005 DUP 396

4272011 230 MW-25S 4112012 200

4102013 240 4152014 290 472015 210

May-99 56 Feb-02 64 May-02 70 Aug-02 12 Nov-02 47 J

MW-103SFeb-03 May-03

50 20

4272011 16 4112012 14 4102013 23 4162014 056 J 472015 092 J

PZ-101

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

lt25 014 015 014 11 J

--0067 lt033 lt041

lt031 J3J2 lt031 lt031

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 2 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

May-99 lt25 Feb-02 037 May-02 030 Aug-02 034 Nov-02 013 J

PZ-102Feb-03 May-03

023 J lt032

4272011 lt033 4102012 lt041 492013 lt031

4152014 lt031 482015 lt031

May-99 82 J Feb-02 35 May-02 82 Aug-02 17 Nov-02 40 J

PZ-105 Feb-03 May-03

077 26

4262011 lt033 4102012 lt041 492013 16

4162014 lt031 482015 lt031

South of Highway 18B May-99 lt24 Feb-02 lt0047 May-02 lt0049 Aug-02 lt0023 Nov-02 lt032

MW-9S Feb-03 May-03

lt032 lt0046

4262011 lt033 4112012 lt041 4102013 lt031 4162014 lt031 482015 lt031

May-99 lt26 Feb-02 0099 May-02 013 Aug-02 038 Nov-02 018 J

MW-10S Feb-03 May-03

lt032 013

4272011 lt033 4112012 lt041 4102013 lt031 4162014 lt031 482015 lt031

4272011 lt033 4112012 lt041 J4J3

MW-24S 4102013 lt031 J3 4162014 lt031 482015 lt031

East of Rock Creek Road May-99 lt25 Feb-02 018 May-02 018 Aug-02 036 Nov-02 lt032

MW-11S Feb-03 May-03

lt032 018

4272011 087 J 4112012 lt041 4102013 lt031 J3J2 4152014 lt031 472015 lt031

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 3 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

Residences

RW-01

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

lt25 lt0045 lt0049 lt0046 lt032 lt0045 lt0046 lt033 lt041 lt031 lt031 lt031

Notes 1 Sample dates for historical (pre-2005) data are not available

results available in monthyear format only 2 J = Detected value was below the lowest calibration point for the analysis

therefore results are estimated 3 J2 = Surrogate recoveries were outside control limits therefore results are estimated 3 J3 = The relative percent difference (RPD) is above the method limit 4 J4 = The laboratory control sample or laboratory control sample duplicate

is outside control limits 5 -- = Not Sampled 6 BOLD indicates analyte detected above method reporting limit

8 DUP = Duplicate sample

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 4 of 4

Site

Note Base map prepared from USGS 75-minute quadrangle of Sheridan OR 2011 as provided by USGSgov

0 2000 4000

Approximate Scale in Feet

Sheridan Site Location Map 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 1May 2015

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

PZ-105

PZ-102

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

ROCK CREEK ROADITCH

D

WHITE POLE STORAGE AREA

HIGHWAY DITCH

APPROXIMATE LOCATION

PW-04

PW-03

PW-2

PW-1

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

MW-17S

MW-1S

MW-11S

RW-01 MW-22S

MW-101S

MW-8D MW-25S

MW-102S

MW-13S

MW-06D

MW-19S MW-104S MW-14S MW-12S MW-06S

MW-15S

MW-20S MW-103S

MW-16S RW-02

MW-10S

MW-24S

MW-9S

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

Legend 0 200 400

MW-19S

RW-01

Monitoring Well Location

Residential Well Location

Approximate Scale in Feet

PW-03

PZ-101

Extraction Well Location

Piezometer Location

Monitoring Well Locations 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009) Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201

Project Number 1843-01

May 2015 2 Figure

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I I I I

I I

I I

I I I I I I I

I I I I I I I I I I I I I I I I

RAILROAD DITCH EAST

RAILROAD DITCH WEST

FORMER CELL 2

FORMER CELL 3

TREATED POLE STORAGE

AREA 1

FORMER CELL 1

TREATED POLE STORAGE

AREA 2

ROCK CREEK ROAD DITCH

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

HIGHWAY DITCH

I

I I I

204196

203

202197

204

201

200

199192 198

193 194 197195 196

203

202

PZ-116

PZ-101

PZ-105

PZ-102

PW-04

PW-03

PW-2

PW-1

GULLY

STORMWATER TREATMENT

SYSTEMLegend

MW-19S

20441 Monitoring Well Location Groundwater Elevation in Feet Above Mean Sea Limit (MSL)

-- Water Well Measurement Not Included in Scope of Work

193 Groundwater Elevation Contour in Feet (MSL)

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Barrier Wall

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009)

SOUTH YAMHILL RIVER

0 200 400

Approximate Scale in Feet

Groundwater Elevation Contour Map(April 6 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 3May 2015

--

Groundwater Extraction Zone

-shy

19552

2042520412

-shy -shy

19587

-shy

20246 -shy

20471 -shy

20441

20394

19745

19625

-shy

20232

-shy 20160

20168

20126

20194

20311

20222 20260 -shy

19314 20024

19191 19636

MW-17S

MW-1S MW-11S

RW-01 MW-22S

MW-8D

MW-101S

MW-25S

MW-102S

MW-13S

MW-19S MW-104S MW-14S MW-12S

MW-06D

MW-06S

MW-15S MW-103S

MW-20S MW-16S RW-02

MW-10S

MW-24S

MW-9S

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

ROCK CREEK ROAD DITCH

HIGHWAY DITCH

APPROXIMATE LOCATION

MW-17S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

RW-01

2011 2012 2013 2014 2015

087 lt041 lt031 lt031 lt031

MW-11S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-1S

MW-22S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-20S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-101

2011 2012 2013 2014 2015

16 14 23

056 092

MW-103S

2011 2012 2013 2014 2015

12 15 18 13 12

MW-15S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-12S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-6S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-13S 2011 2012 2013 2014 2015

230 200 240 290 210

MW-25S

2011 2012 2013 2014 2015

lt033 lt041

16 lt031 lt031

PZ-105

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-102

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-9S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-24S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-10S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031

lt031lt031

2011 2012 2013 2014 2015

1101105887809350545346

MW-16S

MW-6D

MW-8D

MW-101S

MW-102S

MW-104S

MW-14S

Legend

MW-19S Monitoring Well Location

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Location Identification

Pentachlorophenol (PCP) Concentration in microgL (-- = Not Sampled)

Sampling Date

NOTES 1) Base map prepared from a CH2MHILL Monitor Well Plan (6112009) 2) 2011 data collected from April 25 2011 3) 2012 data collected from April 10-11 2012 4) 2013 data collected from April 8-10 2013 5) 2014 data collected from April 14-16 2014 6) 2015 data collected from April 6-8 2015 7) Residential well (RW-02) is damaged and not in use therefore water was not sampled from this well 8) = Duplicate samples collected from wells MW-6D and MW-16S Results are presented as ldquosampleduplicaterdquo

PW-04

PW-03

PW-2

PW-1

RW-02

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

0 200

Approximate Scale in Feet

Pentachlorophenol Concentrationsin Groundwater (2011 through 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 4May 2015

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

400

Appendix D

Trend Plots for Select Wells

0

2

4

6

8

10

12

14

16 May‐02

Sep‐02

Jan‐03

May‐03

Sep‐03

Jan‐04

May‐04

Sep‐04

Jan‐05

May‐05

Sep‐05

Jan‐06

May‐06

Sep‐06

Jan‐07

May‐07

Sep‐07

Jan‐08

May‐08

Sep‐08

Jan‐09

May‐09

Sep‐09

Jan‐10

May‐10

Sep‐10

Jan‐11

May‐11

Sep‐11

Jan‐12

May‐12

Sep‐12

Jan‐13

May‐13

Sep‐13

Jan‐14

May‐14

Sep‐14

Jan‐15

May‐15

PCP in

microgL

Date

MW‐1S

0

01

02

03

04

05

06

07

08

09

1 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐11S

0

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐15S

00

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐16S

0

10

20

30

40

50

60

70

80

90 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

PZ‐105

0

5

10

15

20

25 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

MW‐103S

Page 10: REDACTED 2015 Annual Groundwater Monitoring Report ... · B Apex 2013 . Groundwater Monitoring Work Plan (on CD-ROM) C Laboratory Analytical Report, Data Quality Review, and Oregon

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

Outside Barrier Wall

MW-1S

511999 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4102012 492013

4152014 472015

--lt25 69 14 14

60 J 33

lt033 lt041 J4J3

lt031 lt031 lt031

MW-6S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4262011 DUP

4102012 492013

4152014 472015

lt25 082 088 10

088 J ----

lt033 lt033 lt041 lt031 lt031 lt031

4262011 lt033 4102012 lt041

4102012 DUP lt041 492013 lt031

MW-6D 492013 DUP lt031 4152014 lt031

4152014 DUP lt031 462015 lt031

462015 DUP lt031

MW-12S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 472015

--032 030 045

022 J ----

lt033 lt041 lt031 lt031 lt031

MW-13S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 462015

--025 025 20

26 J lt032 lt056 lt033 lt041 lt031

lt031 J2 lt031

MW-15S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4102012 492013

4152014 472015

--220 220 250 210 130 190 12

15 J4J3 18 13 12

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 1 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

MW-16S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4262011 DUP

4102012 4102012 DUP

492013 492013 DUP

4152014 4152014 DUP

472015 472015 DUP

--10 15 28

21 J 11 11 11 11 58 87 80 93 50 54 53 46

MW-19S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

------

0067 lt032 lt032 0061 lt033 lt041 lt031 lt031 lt031

MW-20S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

------

0013 J lt032 lt032

0027 J lt033 lt041 lt031

lt031 J2 lt031

12192005 424 12192005 DUP 396

4272011 230 MW-25S 4112012 200

4102013 240 4152014 290 472015 210

May-99 56 Feb-02 64 May-02 70 Aug-02 12 Nov-02 47 J

MW-103SFeb-03 May-03

50 20

4272011 16 4112012 14 4102013 23 4162014 056 J 472015 092 J

PZ-101

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

lt25 014 015 014 11 J

--0067 lt033 lt041

lt031 J3J2 lt031 lt031

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 2 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

May-99 lt25 Feb-02 037 May-02 030 Aug-02 034 Nov-02 013 J

PZ-102Feb-03 May-03

023 J lt032

4272011 lt033 4102012 lt041 492013 lt031

4152014 lt031 482015 lt031

May-99 82 J Feb-02 35 May-02 82 Aug-02 17 Nov-02 40 J

PZ-105 Feb-03 May-03

077 26

4262011 lt033 4102012 lt041 492013 16

4162014 lt031 482015 lt031

South of Highway 18B May-99 lt24 Feb-02 lt0047 May-02 lt0049 Aug-02 lt0023 Nov-02 lt032

MW-9S Feb-03 May-03

lt032 lt0046

4262011 lt033 4112012 lt041 4102013 lt031 4162014 lt031 482015 lt031

May-99 lt26 Feb-02 0099 May-02 013 Aug-02 038 Nov-02 018 J

MW-10S Feb-03 May-03

lt032 013

4272011 lt033 4112012 lt041 4102013 lt031 4162014 lt031 482015 lt031

4272011 lt033 4112012 lt041 J4J3

MW-24S 4102013 lt031 J3 4162014 lt031 482015 lt031

East of Rock Creek Road May-99 lt25 Feb-02 018 May-02 018 Aug-02 036 Nov-02 lt032

MW-11S Feb-03 May-03

lt032 018

4272011 087 J 4112012 lt041 4102013 lt031 J3J2 4152014 lt031 472015 lt031

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 3 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

Residences

RW-01

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

lt25 lt0045 lt0049 lt0046 lt032 lt0045 lt0046 lt033 lt041 lt031 lt031 lt031

Notes 1 Sample dates for historical (pre-2005) data are not available

results available in monthyear format only 2 J = Detected value was below the lowest calibration point for the analysis

therefore results are estimated 3 J2 = Surrogate recoveries were outside control limits therefore results are estimated 3 J3 = The relative percent difference (RPD) is above the method limit 4 J4 = The laboratory control sample or laboratory control sample duplicate

is outside control limits 5 -- = Not Sampled 6 BOLD indicates analyte detected above method reporting limit

8 DUP = Duplicate sample

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 4 of 4

Site

Note Base map prepared from USGS 75-minute quadrangle of Sheridan OR 2011 as provided by USGSgov

0 2000 4000

Approximate Scale in Feet

Sheridan Site Location Map 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 1May 2015

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

PZ-105

PZ-102

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

ROCK CREEK ROADITCH

D

WHITE POLE STORAGE AREA

HIGHWAY DITCH

APPROXIMATE LOCATION

PW-04

PW-03

PW-2

PW-1

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

MW-17S

MW-1S

MW-11S

RW-01 MW-22S

MW-101S

MW-8D MW-25S

MW-102S

MW-13S

MW-06D

MW-19S MW-104S MW-14S MW-12S MW-06S

MW-15S

MW-20S MW-103S

MW-16S RW-02

MW-10S

MW-24S

MW-9S

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

Legend 0 200 400

MW-19S

RW-01

Monitoring Well Location

Residential Well Location

Approximate Scale in Feet

PW-03

PZ-101

Extraction Well Location

Piezometer Location

Monitoring Well Locations 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009) Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201

Project Number 1843-01

May 2015 2 Figure

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I I I I

I I

I I

I I I I I I I

I I I I I I I I I I I I I I I I

RAILROAD DITCH EAST

RAILROAD DITCH WEST

FORMER CELL 2

FORMER CELL 3

TREATED POLE STORAGE

AREA 1

FORMER CELL 1

TREATED POLE STORAGE

AREA 2

ROCK CREEK ROAD DITCH

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

HIGHWAY DITCH

I

I I I

204196

203

202197

204

201

200

199192 198

193 194 197195 196

203

202

PZ-116

PZ-101

PZ-105

PZ-102

PW-04

PW-03

PW-2

PW-1

GULLY

STORMWATER TREATMENT

SYSTEMLegend

MW-19S

20441 Monitoring Well Location Groundwater Elevation in Feet Above Mean Sea Limit (MSL)

-- Water Well Measurement Not Included in Scope of Work

193 Groundwater Elevation Contour in Feet (MSL)

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Barrier Wall

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009)

SOUTH YAMHILL RIVER

0 200 400

Approximate Scale in Feet

Groundwater Elevation Contour Map(April 6 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 3May 2015

--

Groundwater Extraction Zone

-shy

19552

2042520412

-shy -shy

19587

-shy

20246 -shy

20471 -shy

20441

20394

19745

19625

-shy

20232

-shy 20160

20168

20126

20194

20311

20222 20260 -shy

19314 20024

19191 19636

MW-17S

MW-1S MW-11S

RW-01 MW-22S

MW-8D

MW-101S

MW-25S

MW-102S

MW-13S

MW-19S MW-104S MW-14S MW-12S

MW-06D

MW-06S

MW-15S MW-103S

MW-20S MW-16S RW-02

MW-10S

MW-24S

MW-9S

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

ROCK CREEK ROAD DITCH

HIGHWAY DITCH

APPROXIMATE LOCATION

MW-17S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

RW-01

2011 2012 2013 2014 2015

087 lt041 lt031 lt031 lt031

MW-11S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-1S

MW-22S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-20S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-101

2011 2012 2013 2014 2015

16 14 23

056 092

MW-103S

2011 2012 2013 2014 2015

12 15 18 13 12

MW-15S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-12S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-6S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-13S 2011 2012 2013 2014 2015

230 200 240 290 210

MW-25S

2011 2012 2013 2014 2015

lt033 lt041

16 lt031 lt031

PZ-105

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-102

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-9S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-24S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-10S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031

lt031lt031

2011 2012 2013 2014 2015

1101105887809350545346

MW-16S

MW-6D

MW-8D

MW-101S

MW-102S

MW-104S

MW-14S

Legend

MW-19S Monitoring Well Location

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Location Identification

Pentachlorophenol (PCP) Concentration in microgL (-- = Not Sampled)

Sampling Date

NOTES 1) Base map prepared from a CH2MHILL Monitor Well Plan (6112009) 2) 2011 data collected from April 25 2011 3) 2012 data collected from April 10-11 2012 4) 2013 data collected from April 8-10 2013 5) 2014 data collected from April 14-16 2014 6) 2015 data collected from April 6-8 2015 7) Residential well (RW-02) is damaged and not in use therefore water was not sampled from this well 8) = Duplicate samples collected from wells MW-6D and MW-16S Results are presented as ldquosampleduplicaterdquo

PW-04

PW-03

PW-2

PW-1

RW-02

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

0 200

Approximate Scale in Feet

Pentachlorophenol Concentrationsin Groundwater (2011 through 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 4May 2015

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

400

Appendix D

Trend Plots for Select Wells

0

2

4

6

8

10

12

14

16 May‐02

Sep‐02

Jan‐03

May‐03

Sep‐03

Jan‐04

May‐04

Sep‐04

Jan‐05

May‐05

Sep‐05

Jan‐06

May‐06

Sep‐06

Jan‐07

May‐07

Sep‐07

Jan‐08

May‐08

Sep‐08

Jan‐09

May‐09

Sep‐09

Jan‐10

May‐10

Sep‐10

Jan‐11

May‐11

Sep‐11

Jan‐12

May‐12

Sep‐12

Jan‐13

May‐13

Sep‐13

Jan‐14

May‐14

Sep‐14

Jan‐15

May‐15

PCP in

microgL

Date

MW‐1S

0

01

02

03

04

05

06

07

08

09

1 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐11S

0

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐15S

00

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐16S

0

10

20

30

40

50

60

70

80

90 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

PZ‐105

0

5

10

15

20

25 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

MW‐103S

Page 11: REDACTED 2015 Annual Groundwater Monitoring Report ... · B Apex 2013 . Groundwater Monitoring Work Plan (on CD-ROM) C Laboratory Analytical Report, Data Quality Review, and Oregon

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

MW-16S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4262011 4262011 DUP

4102012 4102012 DUP

492013 492013 DUP

4152014 4152014 DUP

472015 472015 DUP

--10 15 28

21 J 11 11 11 11 58 87 80 93 50 54 53 46

MW-19S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

------

0067 lt032 lt032 0061 lt033 lt041 lt031 lt031 lt031

MW-20S

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

------

0013 J lt032 lt032

0027 J lt033 lt041 lt031

lt031 J2 lt031

12192005 424 12192005 DUP 396

4272011 230 MW-25S 4112012 200

4102013 240 4152014 290 472015 210

May-99 56 Feb-02 64 May-02 70 Aug-02 12 Nov-02 47 J

MW-103SFeb-03 May-03

50 20

4272011 16 4112012 14 4102013 23 4162014 056 J 472015 092 J

PZ-101

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

lt25 014 015 014 11 J

--0067 lt033 lt041

lt031 J3J2 lt031 lt031

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 2 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

May-99 lt25 Feb-02 037 May-02 030 Aug-02 034 Nov-02 013 J

PZ-102Feb-03 May-03

023 J lt032

4272011 lt033 4102012 lt041 492013 lt031

4152014 lt031 482015 lt031

May-99 82 J Feb-02 35 May-02 82 Aug-02 17 Nov-02 40 J

PZ-105 Feb-03 May-03

077 26

4262011 lt033 4102012 lt041 492013 16

4162014 lt031 482015 lt031

South of Highway 18B May-99 lt24 Feb-02 lt0047 May-02 lt0049 Aug-02 lt0023 Nov-02 lt032

MW-9S Feb-03 May-03

lt032 lt0046

4262011 lt033 4112012 lt041 4102013 lt031 4162014 lt031 482015 lt031

May-99 lt26 Feb-02 0099 May-02 013 Aug-02 038 Nov-02 018 J

MW-10S Feb-03 May-03

lt032 013

4272011 lt033 4112012 lt041 4102013 lt031 4162014 lt031 482015 lt031

4272011 lt033 4112012 lt041 J4J3

MW-24S 4102013 lt031 J3 4162014 lt031 482015 lt031

East of Rock Creek Road May-99 lt25 Feb-02 018 May-02 018 Aug-02 036 Nov-02 lt032

MW-11S Feb-03 May-03

lt032 018

4272011 087 J 4112012 lt041 4102013 lt031 J3J2 4152014 lt031 472015 lt031

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 3 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

Residences

RW-01

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

lt25 lt0045 lt0049 lt0046 lt032 lt0045 lt0046 lt033 lt041 lt031 lt031 lt031

Notes 1 Sample dates for historical (pre-2005) data are not available

results available in monthyear format only 2 J = Detected value was below the lowest calibration point for the analysis

therefore results are estimated 3 J2 = Surrogate recoveries were outside control limits therefore results are estimated 3 J3 = The relative percent difference (RPD) is above the method limit 4 J4 = The laboratory control sample or laboratory control sample duplicate

is outside control limits 5 -- = Not Sampled 6 BOLD indicates analyte detected above method reporting limit

8 DUP = Duplicate sample

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 4 of 4

Site

Note Base map prepared from USGS 75-minute quadrangle of Sheridan OR 2011 as provided by USGSgov

0 2000 4000

Approximate Scale in Feet

Sheridan Site Location Map 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 1May 2015

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

PZ-105

PZ-102

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

ROCK CREEK ROADITCH

D

WHITE POLE STORAGE AREA

HIGHWAY DITCH

APPROXIMATE LOCATION

PW-04

PW-03

PW-2

PW-1

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

MW-17S

MW-1S

MW-11S

RW-01 MW-22S

MW-101S

MW-8D MW-25S

MW-102S

MW-13S

MW-06D

MW-19S MW-104S MW-14S MW-12S MW-06S

MW-15S

MW-20S MW-103S

MW-16S RW-02

MW-10S

MW-24S

MW-9S

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

Legend 0 200 400

MW-19S

RW-01

Monitoring Well Location

Residential Well Location

Approximate Scale in Feet

PW-03

PZ-101

Extraction Well Location

Piezometer Location

Monitoring Well Locations 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009) Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201

Project Number 1843-01

May 2015 2 Figure

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I I I I

I I

I I

I I I I I I I

I I I I I I I I I I I I I I I I

RAILROAD DITCH EAST

RAILROAD DITCH WEST

FORMER CELL 2

FORMER CELL 3

TREATED POLE STORAGE

AREA 1

FORMER CELL 1

TREATED POLE STORAGE

AREA 2

ROCK CREEK ROAD DITCH

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

HIGHWAY DITCH

I

I I I

204196

203

202197

204

201

200

199192 198

193 194 197195 196

203

202

PZ-116

PZ-101

PZ-105

PZ-102

PW-04

PW-03

PW-2

PW-1

GULLY

STORMWATER TREATMENT

SYSTEMLegend

MW-19S

20441 Monitoring Well Location Groundwater Elevation in Feet Above Mean Sea Limit (MSL)

-- Water Well Measurement Not Included in Scope of Work

193 Groundwater Elevation Contour in Feet (MSL)

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Barrier Wall

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009)

SOUTH YAMHILL RIVER

0 200 400

Approximate Scale in Feet

Groundwater Elevation Contour Map(April 6 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 3May 2015

--

Groundwater Extraction Zone

-shy

19552

2042520412

-shy -shy

19587

-shy

20246 -shy

20471 -shy

20441

20394

19745

19625

-shy

20232

-shy 20160

20168

20126

20194

20311

20222 20260 -shy

19314 20024

19191 19636

MW-17S

MW-1S MW-11S

RW-01 MW-22S

MW-8D

MW-101S

MW-25S

MW-102S

MW-13S

MW-19S MW-104S MW-14S MW-12S

MW-06D

MW-06S

MW-15S MW-103S

MW-20S MW-16S RW-02

MW-10S

MW-24S

MW-9S

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

ROCK CREEK ROAD DITCH

HIGHWAY DITCH

APPROXIMATE LOCATION

MW-17S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

RW-01

2011 2012 2013 2014 2015

087 lt041 lt031 lt031 lt031

MW-11S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-1S

MW-22S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-20S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-101

2011 2012 2013 2014 2015

16 14 23

056 092

MW-103S

2011 2012 2013 2014 2015

12 15 18 13 12

MW-15S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-12S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-6S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-13S 2011 2012 2013 2014 2015

230 200 240 290 210

MW-25S

2011 2012 2013 2014 2015

lt033 lt041

16 lt031 lt031

PZ-105

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-102

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-9S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-24S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-10S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031

lt031lt031

2011 2012 2013 2014 2015

1101105887809350545346

MW-16S

MW-6D

MW-8D

MW-101S

MW-102S

MW-104S

MW-14S

Legend

MW-19S Monitoring Well Location

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Location Identification

Pentachlorophenol (PCP) Concentration in microgL (-- = Not Sampled)

Sampling Date

NOTES 1) Base map prepared from a CH2MHILL Monitor Well Plan (6112009) 2) 2011 data collected from April 25 2011 3) 2012 data collected from April 10-11 2012 4) 2013 data collected from April 8-10 2013 5) 2014 data collected from April 14-16 2014 6) 2015 data collected from April 6-8 2015 7) Residential well (RW-02) is damaged and not in use therefore water was not sampled from this well 8) = Duplicate samples collected from wells MW-6D and MW-16S Results are presented as ldquosampleduplicaterdquo

PW-04

PW-03

PW-2

PW-1

RW-02

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

0 200

Approximate Scale in Feet

Pentachlorophenol Concentrationsin Groundwater (2011 through 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 4May 2015

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

400

Appendix D

Trend Plots for Select Wells

0

2

4

6

8

10

12

14

16 May‐02

Sep‐02

Jan‐03

May‐03

Sep‐03

Jan‐04

May‐04

Sep‐04

Jan‐05

May‐05

Sep‐05

Jan‐06

May‐06

Sep‐06

Jan‐07

May‐07

Sep‐07

Jan‐08

May‐08

Sep‐08

Jan‐09

May‐09

Sep‐09

Jan‐10

May‐10

Sep‐10

Jan‐11

May‐11

Sep‐11

Jan‐12

May‐12

Sep‐12

Jan‐13

May‐13

Sep‐13

Jan‐14

May‐14

Sep‐14

Jan‐15

May‐15

PCP in

microgL

Date

MW‐1S

0

01

02

03

04

05

06

07

08

09

1 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐11S

0

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐15S

00

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐16S

0

10

20

30

40

50

60

70

80

90 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

PZ‐105

0

5

10

15

20

25 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

MW‐103S

Page 12: REDACTED 2015 Annual Groundwater Monitoring Report ... · B Apex 2013 . Groundwater Monitoring Work Plan (on CD-ROM) C Laboratory Analytical Report, Data Quality Review, and Oregon

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

May-99 lt25 Feb-02 037 May-02 030 Aug-02 034 Nov-02 013 J

PZ-102Feb-03 May-03

023 J lt032

4272011 lt033 4102012 lt041 492013 lt031

4152014 lt031 482015 lt031

May-99 82 J Feb-02 35 May-02 82 Aug-02 17 Nov-02 40 J

PZ-105 Feb-03 May-03

077 26

4262011 lt033 4102012 lt041 492013 16

4162014 lt031 482015 lt031

South of Highway 18B May-99 lt24 Feb-02 lt0047 May-02 lt0049 Aug-02 lt0023 Nov-02 lt032

MW-9S Feb-03 May-03

lt032 lt0046

4262011 lt033 4112012 lt041 4102013 lt031 4162014 lt031 482015 lt031

May-99 lt26 Feb-02 0099 May-02 013 Aug-02 038 Nov-02 018 J

MW-10S Feb-03 May-03

lt032 013

4272011 lt033 4112012 lt041 4102013 lt031 4162014 lt031 482015 lt031

4272011 lt033 4112012 lt041 J4J3

MW-24S 4102013 lt031 J3 4162014 lt031 482015 lt031

East of Rock Creek Road May-99 lt25 Feb-02 018 May-02 018 Aug-02 036 Nov-02 lt032

MW-11S Feb-03 May-03

lt032 018

4272011 087 J 4112012 lt041 4102013 lt031 J3J2 4152014 lt031 472015 lt031

Please refer to notes at end of table

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 3 of 4

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

Residences

RW-01

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

lt25 lt0045 lt0049 lt0046 lt032 lt0045 lt0046 lt033 lt041 lt031 lt031 lt031

Notes 1 Sample dates for historical (pre-2005) data are not available

results available in monthyear format only 2 J = Detected value was below the lowest calibration point for the analysis

therefore results are estimated 3 J2 = Surrogate recoveries were outside control limits therefore results are estimated 3 J3 = The relative percent difference (RPD) is above the method limit 4 J4 = The laboratory control sample or laboratory control sample duplicate

is outside control limits 5 -- = Not Sampled 6 BOLD indicates analyte detected above method reporting limit

8 DUP = Duplicate sample

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 4 of 4

Site

Note Base map prepared from USGS 75-minute quadrangle of Sheridan OR 2011 as provided by USGSgov

0 2000 4000

Approximate Scale in Feet

Sheridan Site Location Map 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 1May 2015

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

PZ-105

PZ-102

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

ROCK CREEK ROADITCH

D

WHITE POLE STORAGE AREA

HIGHWAY DITCH

APPROXIMATE LOCATION

PW-04

PW-03

PW-2

PW-1

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

MW-17S

MW-1S

MW-11S

RW-01 MW-22S

MW-101S

MW-8D MW-25S

MW-102S

MW-13S

MW-06D

MW-19S MW-104S MW-14S MW-12S MW-06S

MW-15S

MW-20S MW-103S

MW-16S RW-02

MW-10S

MW-24S

MW-9S

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

Legend 0 200 400

MW-19S

RW-01

Monitoring Well Location

Residential Well Location

Approximate Scale in Feet

PW-03

PZ-101

Extraction Well Location

Piezometer Location

Monitoring Well Locations 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009) Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201

Project Number 1843-01

May 2015 2 Figure

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I I I I

I I

I I

I I I I I I I

I I I I I I I I I I I I I I I I

RAILROAD DITCH EAST

RAILROAD DITCH WEST

FORMER CELL 2

FORMER CELL 3

TREATED POLE STORAGE

AREA 1

FORMER CELL 1

TREATED POLE STORAGE

AREA 2

ROCK CREEK ROAD DITCH

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

HIGHWAY DITCH

I

I I I

204196

203

202197

204

201

200

199192 198

193 194 197195 196

203

202

PZ-116

PZ-101

PZ-105

PZ-102

PW-04

PW-03

PW-2

PW-1

GULLY

STORMWATER TREATMENT

SYSTEMLegend

MW-19S

20441 Monitoring Well Location Groundwater Elevation in Feet Above Mean Sea Limit (MSL)

-- Water Well Measurement Not Included in Scope of Work

193 Groundwater Elevation Contour in Feet (MSL)

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Barrier Wall

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009)

SOUTH YAMHILL RIVER

0 200 400

Approximate Scale in Feet

Groundwater Elevation Contour Map(April 6 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 3May 2015

--

Groundwater Extraction Zone

-shy

19552

2042520412

-shy -shy

19587

-shy

20246 -shy

20471 -shy

20441

20394

19745

19625

-shy

20232

-shy 20160

20168

20126

20194

20311

20222 20260 -shy

19314 20024

19191 19636

MW-17S

MW-1S MW-11S

RW-01 MW-22S

MW-8D

MW-101S

MW-25S

MW-102S

MW-13S

MW-19S MW-104S MW-14S MW-12S

MW-06D

MW-06S

MW-15S MW-103S

MW-20S MW-16S RW-02

MW-10S

MW-24S

MW-9S

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

ROCK CREEK ROAD DITCH

HIGHWAY DITCH

APPROXIMATE LOCATION

MW-17S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

RW-01

2011 2012 2013 2014 2015

087 lt041 lt031 lt031 lt031

MW-11S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-1S

MW-22S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-20S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-101

2011 2012 2013 2014 2015

16 14 23

056 092

MW-103S

2011 2012 2013 2014 2015

12 15 18 13 12

MW-15S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-12S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-6S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-13S 2011 2012 2013 2014 2015

230 200 240 290 210

MW-25S

2011 2012 2013 2014 2015

lt033 lt041

16 lt031 lt031

PZ-105

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-102

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-9S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-24S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-10S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031

lt031lt031

2011 2012 2013 2014 2015

1101105887809350545346

MW-16S

MW-6D

MW-8D

MW-101S

MW-102S

MW-104S

MW-14S

Legend

MW-19S Monitoring Well Location

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Location Identification

Pentachlorophenol (PCP) Concentration in microgL (-- = Not Sampled)

Sampling Date

NOTES 1) Base map prepared from a CH2MHILL Monitor Well Plan (6112009) 2) 2011 data collected from April 25 2011 3) 2012 data collected from April 10-11 2012 4) 2013 data collected from April 8-10 2013 5) 2014 data collected from April 14-16 2014 6) 2015 data collected from April 6-8 2015 7) Residential well (RW-02) is damaged and not in use therefore water was not sampled from this well 8) = Duplicate samples collected from wells MW-6D and MW-16S Results are presented as ldquosampleduplicaterdquo

PW-04

PW-03

PW-2

PW-1

RW-02

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

0 200

Approximate Scale in Feet

Pentachlorophenol Concentrationsin Groundwater (2011 through 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 4May 2015

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

400

Appendix D

Trend Plots for Select Wells

0

2

4

6

8

10

12

14

16 May‐02

Sep‐02

Jan‐03

May‐03

Sep‐03

Jan‐04

May‐04

Sep‐04

Jan‐05

May‐05

Sep‐05

Jan‐06

May‐06

Sep‐06

Jan‐07

May‐07

Sep‐07

Jan‐08

May‐08

Sep‐08

Jan‐09

May‐09

Sep‐09

Jan‐10

May‐10

Sep‐10

Jan‐11

May‐11

Sep‐11

Jan‐12

May‐12

Sep‐12

Jan‐13

May‐13

Sep‐13

Jan‐14

May‐14

Sep‐14

Jan‐15

May‐15

PCP in

microgL

Date

MW‐1S

0

01

02

03

04

05

06

07

08

09

1 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐11S

0

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐15S

00

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐16S

0

10

20

30

40

50

60

70

80

90 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

PZ‐105

0

5

10

15

20

25 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

MW‐103S

Page 13: REDACTED 2015 Annual Groundwater Monitoring Report ... · B Apex 2013 . Groundwater Monitoring Work Plan (on CD-ROM) C Laboratory Analytical Report, Data Quality Review, and Oregon

Table 3 Groundwater Analytical Results Taylor Lumber and Treating

Well ID Date of

Measurement Pentachlorophenol

(microgL)

Residences

RW-01

May-99 Feb-02 May-02 Aug-02 Nov-02 Feb-03 May-03

4272011 4112012 4102013 4162014 482015

lt25 lt0045 lt0049 lt0046 lt032 lt0045 lt0046 lt033 lt041 lt031 lt031 lt031

Notes 1 Sample dates for historical (pre-2005) data are not available

results available in monthyear format only 2 J = Detected value was below the lowest calibration point for the analysis

therefore results are estimated 3 J2 = Surrogate recoveries were outside control limits therefore results are estimated 3 J3 = The relative percent difference (RPD) is above the method limit 4 J4 = The laboratory control sample or laboratory control sample duplicate

is outside control limits 5 -- = Not Sampled 6 BOLD indicates analyte detected above method reporting limit

8 DUP = Duplicate sample

2015 Annual Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site DEQ Task Order Number 20-13-4

1843-01Task 3 Page 4 of 4

Site

Note Base map prepared from USGS 75-minute quadrangle of Sheridan OR 2011 as provided by USGSgov

0 2000 4000

Approximate Scale in Feet

Sheridan Site Location Map 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 1May 2015

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

PZ-105

PZ-102

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

ROCK CREEK ROADITCH

D

WHITE POLE STORAGE AREA

HIGHWAY DITCH

APPROXIMATE LOCATION

PW-04

PW-03

PW-2

PW-1

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

MW-17S

MW-1S

MW-11S

RW-01 MW-22S

MW-101S

MW-8D MW-25S

MW-102S

MW-13S

MW-06D

MW-19S MW-104S MW-14S MW-12S MW-06S

MW-15S

MW-20S MW-103S

MW-16S RW-02

MW-10S

MW-24S

MW-9S

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

Legend 0 200 400

MW-19S

RW-01

Monitoring Well Location

Residential Well Location

Approximate Scale in Feet

PW-03

PZ-101

Extraction Well Location

Piezometer Location

Monitoring Well Locations 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009) Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201

Project Number 1843-01

May 2015 2 Figure

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I I I I

I I

I I

I I I I I I I

I I I I I I I I I I I I I I I I

RAILROAD DITCH EAST

RAILROAD DITCH WEST

FORMER CELL 2

FORMER CELL 3

TREATED POLE STORAGE

AREA 1

FORMER CELL 1

TREATED POLE STORAGE

AREA 2

ROCK CREEK ROAD DITCH

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

HIGHWAY DITCH

I

I I I

204196

203

202197

204

201

200

199192 198

193 194 197195 196

203

202

PZ-116

PZ-101

PZ-105

PZ-102

PW-04

PW-03

PW-2

PW-1

GULLY

STORMWATER TREATMENT

SYSTEMLegend

MW-19S

20441 Monitoring Well Location Groundwater Elevation in Feet Above Mean Sea Limit (MSL)

-- Water Well Measurement Not Included in Scope of Work

193 Groundwater Elevation Contour in Feet (MSL)

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Barrier Wall

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009)

SOUTH YAMHILL RIVER

0 200 400

Approximate Scale in Feet

Groundwater Elevation Contour Map(April 6 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 3May 2015

--

Groundwater Extraction Zone

-shy

19552

2042520412

-shy -shy

19587

-shy

20246 -shy

20471 -shy

20441

20394

19745

19625

-shy

20232

-shy 20160

20168

20126

20194

20311

20222 20260 -shy

19314 20024

19191 19636

MW-17S

MW-1S MW-11S

RW-01 MW-22S

MW-8D

MW-101S

MW-25S

MW-102S

MW-13S

MW-19S MW-104S MW-14S MW-12S

MW-06D

MW-06S

MW-15S MW-103S

MW-20S MW-16S RW-02

MW-10S

MW-24S

MW-9S

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

ROCK CREEK ROAD DITCH

HIGHWAY DITCH

APPROXIMATE LOCATION

MW-17S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

RW-01

2011 2012 2013 2014 2015

087 lt041 lt031 lt031 lt031

MW-11S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-1S

MW-22S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-20S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-101

2011 2012 2013 2014 2015

16 14 23

056 092

MW-103S

2011 2012 2013 2014 2015

12 15 18 13 12

MW-15S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-12S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-6S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-13S 2011 2012 2013 2014 2015

230 200 240 290 210

MW-25S

2011 2012 2013 2014 2015

lt033 lt041

16 lt031 lt031

PZ-105

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-102

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-9S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-24S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-10S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031

lt031lt031

2011 2012 2013 2014 2015

1101105887809350545346

MW-16S

MW-6D

MW-8D

MW-101S

MW-102S

MW-104S

MW-14S

Legend

MW-19S Monitoring Well Location

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Location Identification

Pentachlorophenol (PCP) Concentration in microgL (-- = Not Sampled)

Sampling Date

NOTES 1) Base map prepared from a CH2MHILL Monitor Well Plan (6112009) 2) 2011 data collected from April 25 2011 3) 2012 data collected from April 10-11 2012 4) 2013 data collected from April 8-10 2013 5) 2014 data collected from April 14-16 2014 6) 2015 data collected from April 6-8 2015 7) Residential well (RW-02) is damaged and not in use therefore water was not sampled from this well 8) = Duplicate samples collected from wells MW-6D and MW-16S Results are presented as ldquosampleduplicaterdquo

PW-04

PW-03

PW-2

PW-1

RW-02

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

0 200

Approximate Scale in Feet

Pentachlorophenol Concentrationsin Groundwater (2011 through 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 4May 2015

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

400

Appendix D

Trend Plots for Select Wells

0

2

4

6

8

10

12

14

16 May‐02

Sep‐02

Jan‐03

May‐03

Sep‐03

Jan‐04

May‐04

Sep‐04

Jan‐05

May‐05

Sep‐05

Jan‐06

May‐06

Sep‐06

Jan‐07

May‐07

Sep‐07

Jan‐08

May‐08

Sep‐08

Jan‐09

May‐09

Sep‐09

Jan‐10

May‐10

Sep‐10

Jan‐11

May‐11

Sep‐11

Jan‐12

May‐12

Sep‐12

Jan‐13

May‐13

Sep‐13

Jan‐14

May‐14

Sep‐14

Jan‐15

May‐15

PCP in

microgL

Date

MW‐1S

0

01

02

03

04

05

06

07

08

09

1 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐11S

0

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐15S

00

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐16S

0

10

20

30

40

50

60

70

80

90 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

PZ‐105

0

5

10

15

20

25 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

MW‐103S

Page 14: REDACTED 2015 Annual Groundwater Monitoring Report ... · B Apex 2013 . Groundwater Monitoring Work Plan (on CD-ROM) C Laboratory Analytical Report, Data Quality Review, and Oregon

Site

Note Base map prepared from USGS 75-minute quadrangle of Sheridan OR 2011 as provided by USGSgov

0 2000 4000

Approximate Scale in Feet

Sheridan Site Location Map 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 1May 2015

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

PZ-105

PZ-102

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

ROCK CREEK ROADITCH

D

WHITE POLE STORAGE AREA

HIGHWAY DITCH

APPROXIMATE LOCATION

PW-04

PW-03

PW-2

PW-1

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

MW-17S

MW-1S

MW-11S

RW-01 MW-22S

MW-101S

MW-8D MW-25S

MW-102S

MW-13S

MW-06D

MW-19S MW-104S MW-14S MW-12S MW-06S

MW-15S

MW-20S MW-103S

MW-16S RW-02

MW-10S

MW-24S

MW-9S

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

Legend 0 200 400

MW-19S

RW-01

Monitoring Well Location

Residential Well Location

Approximate Scale in Feet

PW-03

PZ-101

Extraction Well Location

Piezometer Location

Monitoring Well Locations 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009) Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201

Project Number 1843-01

May 2015 2 Figure

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I I I I

I I

I I

I I I I I I I

I I I I I I I I I I I I I I I I

RAILROAD DITCH EAST

RAILROAD DITCH WEST

FORMER CELL 2

FORMER CELL 3

TREATED POLE STORAGE

AREA 1

FORMER CELL 1

TREATED POLE STORAGE

AREA 2

ROCK CREEK ROAD DITCH

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

HIGHWAY DITCH

I

I I I

204196

203

202197

204

201

200

199192 198

193 194 197195 196

203

202

PZ-116

PZ-101

PZ-105

PZ-102

PW-04

PW-03

PW-2

PW-1

GULLY

STORMWATER TREATMENT

SYSTEMLegend

MW-19S

20441 Monitoring Well Location Groundwater Elevation in Feet Above Mean Sea Limit (MSL)

-- Water Well Measurement Not Included in Scope of Work

193 Groundwater Elevation Contour in Feet (MSL)

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Barrier Wall

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009)

SOUTH YAMHILL RIVER

0 200 400

Approximate Scale in Feet

Groundwater Elevation Contour Map(April 6 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 3May 2015

--

Groundwater Extraction Zone

-shy

19552

2042520412

-shy -shy

19587

-shy

20246 -shy

20471 -shy

20441

20394

19745

19625

-shy

20232

-shy 20160

20168

20126

20194

20311

20222 20260 -shy

19314 20024

19191 19636

MW-17S

MW-1S MW-11S

RW-01 MW-22S

MW-8D

MW-101S

MW-25S

MW-102S

MW-13S

MW-19S MW-104S MW-14S MW-12S

MW-06D

MW-06S

MW-15S MW-103S

MW-20S MW-16S RW-02

MW-10S

MW-24S

MW-9S

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

ROCK CREEK ROAD DITCH

HIGHWAY DITCH

APPROXIMATE LOCATION

MW-17S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

RW-01

2011 2012 2013 2014 2015

087 lt041 lt031 lt031 lt031

MW-11S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-1S

MW-22S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-20S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-101

2011 2012 2013 2014 2015

16 14 23

056 092

MW-103S

2011 2012 2013 2014 2015

12 15 18 13 12

MW-15S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-12S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-6S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-13S 2011 2012 2013 2014 2015

230 200 240 290 210

MW-25S

2011 2012 2013 2014 2015

lt033 lt041

16 lt031 lt031

PZ-105

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-102

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-9S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-24S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-10S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031

lt031lt031

2011 2012 2013 2014 2015

1101105887809350545346

MW-16S

MW-6D

MW-8D

MW-101S

MW-102S

MW-104S

MW-14S

Legend

MW-19S Monitoring Well Location

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Location Identification

Pentachlorophenol (PCP) Concentration in microgL (-- = Not Sampled)

Sampling Date

NOTES 1) Base map prepared from a CH2MHILL Monitor Well Plan (6112009) 2) 2011 data collected from April 25 2011 3) 2012 data collected from April 10-11 2012 4) 2013 data collected from April 8-10 2013 5) 2014 data collected from April 14-16 2014 6) 2015 data collected from April 6-8 2015 7) Residential well (RW-02) is damaged and not in use therefore water was not sampled from this well 8) = Duplicate samples collected from wells MW-6D and MW-16S Results are presented as ldquosampleduplicaterdquo

PW-04

PW-03

PW-2

PW-1

RW-02

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

0 200

Approximate Scale in Feet

Pentachlorophenol Concentrationsin Groundwater (2011 through 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 4May 2015

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

400

Appendix D

Trend Plots for Select Wells

0

2

4

6

8

10

12

14

16 May‐02

Sep‐02

Jan‐03

May‐03

Sep‐03

Jan‐04

May‐04

Sep‐04

Jan‐05

May‐05

Sep‐05

Jan‐06

May‐06

Sep‐06

Jan‐07

May‐07

Sep‐07

Jan‐08

May‐08

Sep‐08

Jan‐09

May‐09

Sep‐09

Jan‐10

May‐10

Sep‐10

Jan‐11

May‐11

Sep‐11

Jan‐12

May‐12

Sep‐12

Jan‐13

May‐13

Sep‐13

Jan‐14

May‐14

Sep‐14

Jan‐15

May‐15

PCP in

microgL

Date

MW‐1S

0

01

02

03

04

05

06

07

08

09

1 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐11S

0

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐15S

00

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐16S

0

10

20

30

40

50

60

70

80

90 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

PZ‐105

0

5

10

15

20

25 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

MW‐103S

Page 15: REDACTED 2015 Annual Groundwater Monitoring Report ... · B Apex 2013 . Groundwater Monitoring Work Plan (on CD-ROM) C Laboratory Analytical Report, Data Quality Review, and Oregon

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

PZ-105

PZ-102

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

ROCK CREEK ROADITCH

D

WHITE POLE STORAGE AREA

HIGHWAY DITCH

APPROXIMATE LOCATION

PW-04

PW-03

PW-2

PW-1

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

MW-17S

MW-1S

MW-11S

RW-01 MW-22S

MW-101S

MW-8D MW-25S

MW-102S

MW-13S

MW-06D

MW-19S MW-104S MW-14S MW-12S MW-06S

MW-15S

MW-20S MW-103S

MW-16S RW-02

MW-10S

MW-24S

MW-9S

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

Legend 0 200 400

MW-19S

RW-01

Monitoring Well Location

Residential Well Location

Approximate Scale in Feet

PW-03

PZ-101

Extraction Well Location

Piezometer Location

Monitoring Well Locations 2015 Groundwater Monitoring Report

Taylor Lumber and Treating Superfund Site Sheridan Oregon

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009) Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201

Project Number 1843-01

May 2015 2 Figure

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I I I I

I I

I I

I I I I I I I

I I I I I I I I I I I I I I I I

RAILROAD DITCH EAST

RAILROAD DITCH WEST

FORMER CELL 2

FORMER CELL 3

TREATED POLE STORAGE

AREA 1

FORMER CELL 1

TREATED POLE STORAGE

AREA 2

ROCK CREEK ROAD DITCH

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

HIGHWAY DITCH

I

I I I

204196

203

202197

204

201

200

199192 198

193 194 197195 196

203

202

PZ-116

PZ-101

PZ-105

PZ-102

PW-04

PW-03

PW-2

PW-1

GULLY

STORMWATER TREATMENT

SYSTEMLegend

MW-19S

20441 Monitoring Well Location Groundwater Elevation in Feet Above Mean Sea Limit (MSL)

-- Water Well Measurement Not Included in Scope of Work

193 Groundwater Elevation Contour in Feet (MSL)

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Barrier Wall

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009)

SOUTH YAMHILL RIVER

0 200 400

Approximate Scale in Feet

Groundwater Elevation Contour Map(April 6 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 3May 2015

--

Groundwater Extraction Zone

-shy

19552

2042520412

-shy -shy

19587

-shy

20246 -shy

20471 -shy

20441

20394

19745

19625

-shy

20232

-shy 20160

20168

20126

20194

20311

20222 20260 -shy

19314 20024

19191 19636

MW-17S

MW-1S MW-11S

RW-01 MW-22S

MW-8D

MW-101S

MW-25S

MW-102S

MW-13S

MW-19S MW-104S MW-14S MW-12S

MW-06D

MW-06S

MW-15S MW-103S

MW-20S MW-16S RW-02

MW-10S

MW-24S

MW-9S

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

ROCK CREEK ROAD DITCH

HIGHWAY DITCH

APPROXIMATE LOCATION

MW-17S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

RW-01

2011 2012 2013 2014 2015

087 lt041 lt031 lt031 lt031

MW-11S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-1S

MW-22S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-20S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-101

2011 2012 2013 2014 2015

16 14 23

056 092

MW-103S

2011 2012 2013 2014 2015

12 15 18 13 12

MW-15S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-12S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-6S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-13S 2011 2012 2013 2014 2015

230 200 240 290 210

MW-25S

2011 2012 2013 2014 2015

lt033 lt041

16 lt031 lt031

PZ-105

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-102

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-9S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-24S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-10S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031

lt031lt031

2011 2012 2013 2014 2015

1101105887809350545346

MW-16S

MW-6D

MW-8D

MW-101S

MW-102S

MW-104S

MW-14S

Legend

MW-19S Monitoring Well Location

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Location Identification

Pentachlorophenol (PCP) Concentration in microgL (-- = Not Sampled)

Sampling Date

NOTES 1) Base map prepared from a CH2MHILL Monitor Well Plan (6112009) 2) 2011 data collected from April 25 2011 3) 2012 data collected from April 10-11 2012 4) 2013 data collected from April 8-10 2013 5) 2014 data collected from April 14-16 2014 6) 2015 data collected from April 6-8 2015 7) Residential well (RW-02) is damaged and not in use therefore water was not sampled from this well 8) = Duplicate samples collected from wells MW-6D and MW-16S Results are presented as ldquosampleduplicaterdquo

PW-04

PW-03

PW-2

PW-1

RW-02

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

0 200

Approximate Scale in Feet

Pentachlorophenol Concentrationsin Groundwater (2011 through 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 4May 2015

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

400

Appendix D

Trend Plots for Select Wells

0

2

4

6

8

10

12

14

16 May‐02

Sep‐02

Jan‐03

May‐03

Sep‐03

Jan‐04

May‐04

Sep‐04

Jan‐05

May‐05

Sep‐05

Jan‐06

May‐06

Sep‐06

Jan‐07

May‐07

Sep‐07

Jan‐08

May‐08

Sep‐08

Jan‐09

May‐09

Sep‐09

Jan‐10

May‐10

Sep‐10

Jan‐11

May‐11

Sep‐11

Jan‐12

May‐12

Sep‐12

Jan‐13

May‐13

Sep‐13

Jan‐14

May‐14

Sep‐14

Jan‐15

May‐15

PCP in

microgL

Date

MW‐1S

0

01

02

03

04

05

06

07

08

09

1 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐11S

0

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐15S

00

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐16S

0

10

20

30

40

50

60

70

80

90 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

PZ‐105

0

5

10

15

20

25 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

MW‐103S

Page 16: REDACTED 2015 Annual Groundwater Monitoring Report ... · B Apex 2013 . Groundwater Monitoring Work Plan (on CD-ROM) C Laboratory Analytical Report, Data Quality Review, and Oregon

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I

I I I I

I I

I I

I I I I I I I

I I I I I I I I I I I I I I I I

RAILROAD DITCH EAST

RAILROAD DITCH WEST

FORMER CELL 2

FORMER CELL 3

TREATED POLE STORAGE

AREA 1

FORMER CELL 1

TREATED POLE STORAGE

AREA 2

ROCK CREEK ROAD DITCH

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

HIGHWAY DITCH

I

I I I

204196

203

202197

204

201

200

199192 198

193 194 197195 196

203

202

PZ-116

PZ-101

PZ-105

PZ-102

PW-04

PW-03

PW-2

PW-1

GULLY

STORMWATER TREATMENT

SYSTEMLegend

MW-19S

20441 Monitoring Well Location Groundwater Elevation in Feet Above Mean Sea Limit (MSL)

-- Water Well Measurement Not Included in Scope of Work

193 Groundwater Elevation Contour in Feet (MSL)

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Barrier Wall

NOTE Base map prepared from a CH2MHILL Monitor Well Plan (6112009)

SOUTH YAMHILL RIVER

0 200 400

Approximate Scale in Feet

Groundwater Elevation Contour Map(April 6 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 3May 2015

--

Groundwater Extraction Zone

-shy

19552

2042520412

-shy -shy

19587

-shy

20246 -shy

20471 -shy

20441

20394

19745

19625

-shy

20232

-shy 20160

20168

20126

20194

20311

20222 20260 -shy

19314 20024

19191 19636

MW-17S

MW-1S MW-11S

RW-01 MW-22S

MW-8D

MW-101S

MW-25S

MW-102S

MW-13S

MW-19S MW-104S MW-14S MW-12S

MW-06D

MW-06S

MW-15S MW-103S

MW-20S MW-16S RW-02

MW-10S

MW-24S

MW-9S

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

ROCK CREEK ROAD DITCH

HIGHWAY DITCH

APPROXIMATE LOCATION

MW-17S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

RW-01

2011 2012 2013 2014 2015

087 lt041 lt031 lt031 lt031

MW-11S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-1S

MW-22S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-20S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-101

2011 2012 2013 2014 2015

16 14 23

056 092

MW-103S

2011 2012 2013 2014 2015

12 15 18 13 12

MW-15S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-12S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-6S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-13S 2011 2012 2013 2014 2015

230 200 240 290 210

MW-25S

2011 2012 2013 2014 2015

lt033 lt041

16 lt031 lt031

PZ-105

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-102

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-9S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-24S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-10S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031

lt031lt031

2011 2012 2013 2014 2015

1101105887809350545346

MW-16S

MW-6D

MW-8D

MW-101S

MW-102S

MW-104S

MW-14S

Legend

MW-19S Monitoring Well Location

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Location Identification

Pentachlorophenol (PCP) Concentration in microgL (-- = Not Sampled)

Sampling Date

NOTES 1) Base map prepared from a CH2MHILL Monitor Well Plan (6112009) 2) 2011 data collected from April 25 2011 3) 2012 data collected from April 10-11 2012 4) 2013 data collected from April 8-10 2013 5) 2014 data collected from April 14-16 2014 6) 2015 data collected from April 6-8 2015 7) Residential well (RW-02) is damaged and not in use therefore water was not sampled from this well 8) = Duplicate samples collected from wells MW-6D and MW-16S Results are presented as ldquosampleduplicaterdquo

PW-04

PW-03

PW-2

PW-1

RW-02

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

0 200

Approximate Scale in Feet

Pentachlorophenol Concentrationsin Groundwater (2011 through 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 4May 2015

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

400

Appendix D

Trend Plots for Select Wells

0

2

4

6

8

10

12

14

16 May‐02

Sep‐02

Jan‐03

May‐03

Sep‐03

Jan‐04

May‐04

Sep‐04

Jan‐05

May‐05

Sep‐05

Jan‐06

May‐06

Sep‐06

Jan‐07

May‐07

Sep‐07

Jan‐08

May‐08

Sep‐08

Jan‐09

May‐09

Sep‐09

Jan‐10

May‐10

Sep‐10

Jan‐11

May‐11

Sep‐11

Jan‐12

May‐12

Sep‐12

Jan‐13

May‐13

Sep‐13

Jan‐14

May‐14

Sep‐14

Jan‐15

May‐15

PCP in

microgL

Date

MW‐1S

0

01

02

03

04

05

06

07

08

09

1 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐11S

0

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐15S

00

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐16S

0

10

20

30

40

50

60

70

80

90 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

PZ‐105

0

5

10

15

20

25 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

MW‐103S

Page 17: REDACTED 2015 Annual Groundwater Monitoring Report ... · B Apex 2013 . Groundwater Monitoring Work Plan (on CD-ROM) C Laboratory Analytical Report, Data Quality Review, and Oregon

PEELER

RO

CK

CR

EE

K R

OA

D

ROCK CREEK

HWY 18B

PZ-116

PZ-101

RAILROAD DITCH EAST

RAILROAD DITCH WEST

TREATMENT PLANT AREA

WHITE POLE STORAGE AREA

ROCK CREEK ROAD DITCH

HIGHWAY DITCH

APPROXIMATE LOCATION

MW-17S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

RW-01

2011 2012 2013 2014 2015

087 lt041 lt031 lt031 lt031

MW-11S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-1S

MW-22S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-20S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-19S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-101

2011 2012 2013 2014 2015

16 14 23

056 092

MW-103S

2011 2012 2013 2014 2015

12 15 18 13 12

MW-15S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-12S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-6S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-13S 2011 2012 2013 2014 2015

230 200 240 290 210

MW-25S

2011 2012 2013 2014 2015

lt033 lt041

16 lt031 lt031

PZ-105

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

PZ-102

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-9S 2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-24S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031 lt031

MW-10S

2011 2012 2013 2014 2015

lt033 lt041 lt031 lt031

lt031lt031

2011 2012 2013 2014 2015

1101105887809350545346

MW-16S

MW-6D

MW-8D

MW-101S

MW-102S

MW-104S

MW-14S

Legend

MW-19S Monitoring Well Location

RW-01 Residential Well Location

PW-03 Extraction Well Location

PZ-101 Piezometer Location

Location Identification

Pentachlorophenol (PCP) Concentration in microgL (-- = Not Sampled)

Sampling Date

NOTES 1) Base map prepared from a CH2MHILL Monitor Well Plan (6112009) 2) 2011 data collected from April 25 2011 3) 2012 data collected from April 10-11 2012 4) 2013 data collected from April 8-10 2013 5) 2014 data collected from April 14-16 2014 6) 2015 data collected from April 6-8 2015 7) Residential well (RW-02) is damaged and not in use therefore water was not sampled from this well 8) = Duplicate samples collected from wells MW-6D and MW-16S Results are presented as ldquosampleduplicaterdquo

PW-04

PW-03

PW-2

PW-1

RW-02

OF DRAIN TO STORMWATER TREATMENT SYSTEM

GULLY

STORMWATER TREATMENT

SYSTEM

SOUTH YAMHILL RIVER

0 200

Approximate Scale in Feet

Pentachlorophenol Concentrationsin Groundwater (2011 through 2015)

2015 Groundwater Monitoring Report Taylor Lumber and Treating Superfund Site

Sheridan Oregon

Figure Project Number 1843-01 Apex Companies LLC 3015 SW First Avenue Portland Oregon 97201 4May 2015

FORMER

FORMER CELL 2

CELL 3 TREATED POLE

STORAGE AREA 1

FORMER TREATED POLE CELL 1 STORAGE

AREA 2

400

Appendix D

Trend Plots for Select Wells

0

2

4

6

8

10

12

14

16 May‐02

Sep‐02

Jan‐03

May‐03

Sep‐03

Jan‐04

May‐04

Sep‐04

Jan‐05

May‐05

Sep‐05

Jan‐06

May‐06

Sep‐06

Jan‐07

May‐07

Sep‐07

Jan‐08

May‐08

Sep‐08

Jan‐09

May‐09

Sep‐09

Jan‐10

May‐10

Sep‐10

Jan‐11

May‐11

Sep‐11

Jan‐12

May‐12

Sep‐12

Jan‐13

May‐13

Sep‐13

Jan‐14

May‐14

Sep‐14

Jan‐15

May‐15

PCP in

microgL

Date

MW‐1S

0

01

02

03

04

05

06

07

08

09

1 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐11S

0

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐15S

00

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐16S

0

10

20

30

40

50

60

70

80

90 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

PZ‐105

0

5

10

15

20

25 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

MW‐103S

Page 18: REDACTED 2015 Annual Groundwater Monitoring Report ... · B Apex 2013 . Groundwater Monitoring Work Plan (on CD-ROM) C Laboratory Analytical Report, Data Quality Review, and Oregon

Appendix D

Trend Plots for Select Wells

0

2

4

6

8

10

12

14

16 May‐02

Sep‐02

Jan‐03

May‐03

Sep‐03

Jan‐04

May‐04

Sep‐04

Jan‐05

May‐05

Sep‐05

Jan‐06

May‐06

Sep‐06

Jan‐07

May‐07

Sep‐07

Jan‐08

May‐08

Sep‐08

Jan‐09

May‐09

Sep‐09

Jan‐10

May‐10

Sep‐10

Jan‐11

May‐11

Sep‐11

Jan‐12

May‐12

Sep‐12

Jan‐13

May‐13

Sep‐13

Jan‐14

May‐14

Sep‐14

Jan‐15

May‐15

PCP in

microgL

Date

MW‐1S

0

01

02

03

04

05

06

07

08

09

1 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐11S

0

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐15S

00

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐16S

0

10

20

30

40

50

60

70

80

90 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

PZ‐105

0

5

10

15

20

25 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

MW‐103S

Page 19: REDACTED 2015 Annual Groundwater Monitoring Report ... · B Apex 2013 . Groundwater Monitoring Work Plan (on CD-ROM) C Laboratory Analytical Report, Data Quality Review, and Oregon

0

2

4

6

8

10

12

14

16 May‐02

Sep‐02

Jan‐03

May‐03

Sep‐03

Jan‐04

May‐04

Sep‐04

Jan‐05

May‐05

Sep‐05

Jan‐06

May‐06

Sep‐06

Jan‐07

May‐07

Sep‐07

Jan‐08

May‐08

Sep‐08

Jan‐09

May‐09

Sep‐09

Jan‐10

May‐10

Sep‐10

Jan‐11

May‐11

Sep‐11

Jan‐12

May‐12

Sep‐12

Jan‐13

May‐13

Sep‐13

Jan‐14

May‐14

Sep‐14

Jan‐15

May‐15

PCP in

microgL

Date

MW‐1S

0

01

02

03

04

05

06

07

08

09

1 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐11S

0

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐15S

00

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐16S

0

10

20

30

40

50

60

70

80

90 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

PZ‐105

0

5

10

15

20

25 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

MW‐103S

Page 20: REDACTED 2015 Annual Groundwater Monitoring Report ... · B Apex 2013 . Groundwater Monitoring Work Plan (on CD-ROM) C Laboratory Analytical Report, Data Quality Review, and Oregon

0

01

02

03

04

05

06

07

08

09

1 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐11S

0

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐15S

00

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐16S

0

10

20

30

40

50

60

70

80

90 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

PZ‐105

0

5

10

15

20

25 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

MW‐103S

Page 21: REDACTED 2015 Annual Groundwater Monitoring Report ... · B Apex 2013 . Groundwater Monitoring Work Plan (on CD-ROM) C Laboratory Analytical Report, Data Quality Review, and Oregon

0

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐15S

00

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐16S

0

10

20

30

40

50

60

70

80

90 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

PZ‐105

0

5

10

15

20

25 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

MW‐103S

Page 22: REDACTED 2015 Annual Groundwater Monitoring Report ... · B Apex 2013 . Groundwater Monitoring Work Plan (on CD-ROM) C Laboratory Analytical Report, Data Quality Review, and Oregon

00

50

100

150

200

250

300 Feb‐02

Jun‐02

Oct‐02

Feb‐03

Jun‐03

Oct‐03

Feb‐04

Jun‐04

Oct‐04

Feb‐05

Jun‐05

Oct‐05

Feb‐06

Jun‐06

Oct‐06

Feb‐07

Jun‐07

Oct‐07

Feb‐08

Jun‐08

Oct‐08

Feb‐09

Jun‐09

Oct‐09

Feb‐10

Jun‐10

Oct‐10

Feb‐11

Jun‐11

Oct‐11

Feb‐12

Jun‐12

Oct‐12

Feb‐13

Jun‐13

Oct‐13

Feb‐14

Jun‐14

Oct‐14

Feb‐15

PCP in

microgL

Date

MW‐16S

0

10

20

30

40

50

60

70

80

90 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

PZ‐105

0

5

10

15

20

25 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

MW‐103S

Page 23: REDACTED 2015 Annual Groundwater Monitoring Report ... · B Apex 2013 . Groundwater Monitoring Work Plan (on CD-ROM) C Laboratory Analytical Report, Data Quality Review, and Oregon

0

10

20

30

40

50

60

70

80

90 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

PZ‐105

0

5

10

15

20

25 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

MW‐103S

Page 24: REDACTED 2015 Annual Groundwater Monitoring Report ... · B Apex 2013 . Groundwater Monitoring Work Plan (on CD-ROM) C Laboratory Analytical Report, Data Quality Review, and Oregon

0

5

10

15

20

25 May‐99

Oct‐99

Mar‐00

Aug‐00

Jan‐01

Jun‐01

Nov‐01

Apr‐02

Sep‐02

Feb‐03

Jul‐0

3

Dec‐03

May‐04

Oct‐04

Mar‐05

Aug‐05

Jan‐06

Jun‐06

Nov‐06

Apr‐07

Sep‐07

Feb‐08

Jul‐0

8

Dec‐08

May‐09

Oct‐09

Mar‐10

Aug‐10

Jan‐11

Jun‐11

Nov‐11

Apr‐12

Sep‐12

Feb‐13

Jul‐1

3

Dec‐13

May‐14

Oct‐14

Mar‐15

PCP in

microgL

Date

MW‐103S